-
Home Page
›
-
Counties
›
-
Bronx
›
-
07039
›
-
B.C. ENTERPRISES, INC.
Company Details
Name: |
B.C. ENTERPRISES, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
10 Jul 1987 (38 years ago)
|
Entity Number: |
1185872 |
ZIP code: |
07039
|
County: |
Bronx |
Place of Formation: |
New Jersey |
Address: |
222 SOUTH LIVINGSTON AVENUE, LIVINGSTON, NJ, United States, 07039 |
Chief Executive Officer
Name |
Role |
Address |
ALVIN D. HERSH
|
Chief Executive Officer
|
222 SOUTH LIVINGSTON AVENUE, LIVINGSTON, NJ, United States, 07039
|
DOS Process Agent
Name |
Role |
Address |
ALVIN D. HERSH
|
DOS Process Agent
|
222 SOUTH LIVINGSTON AVENUE, LIVINGSTON, NJ, United States, 07039
|
History
Start date |
End date |
Type |
Value |
1988-03-23
|
1993-05-03
|
Address
|
222 SOUTH LIVINGSTON AVE, 2ND FL, LIVINGSTON, NJ, 07039, USA (Type of address: Service of Process)
|
1987-07-10
|
1988-03-23
|
Address
|
222 RIDGEDALE AVENUE, POB 2249R, MORRISTOWN, NJ, 07960, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
930503002788
|
1993-05-03
|
BIENNIAL STATEMENT
|
1992-07-01
|
B618005-3
|
1988-03-23
|
CERTIFICATE OF AMENDMENT
|
1988-03-23
|
B519566-4
|
1987-07-10
|
APPLICATION OF AUTHORITY
|
1987-07-10
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11695509
|
0235300
|
1981-02-17
|
MOLL STREET & EVERGREEN AVENUE, New York -Richmond, NY, 11206
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1981-02-19
|
Case Closed |
1981-04-10
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260850 G |
Issuance Date |
1981-03-09 |
Abatement Due Date |
1981-03-10 |
Current Penalty |
60.0 |
Initial Penalty |
120.0 |
Nr Instances |
2 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19260850 I |
Issuance Date |
1981-03-09 |
Abatement Due Date |
1981-03-10 |
Current Penalty |
60.0 |
Initial Penalty |
120.0 |
Nr Instances |
4 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19030002 A01 |
Issuance Date |
1981-03-09 |
Abatement Due Date |
1981-02-17 |
Nr Instances |
1 |
|
Citation ID |
02002 |
Citaton Type |
Other |
Standard Cited |
19260850 A |
Issuance Date |
1981-03-09 |
Abatement Due Date |
1981-03-12 |
Nr Instances |
1 |
|
|
Date of last update: 27 Feb 2025
Sources:
New York Secretary of State