Search icon

BAILEY REFRIGERATION CO., INC.

Headquarter

Company Details

Name: BAILEY REFRIGERATION CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1988 (37 years ago)
Entity Number: 1230606
ZIP code: 07001
County: Kings
Place of Formation: New Jersey
Address: BENJAMIN A. BAILEY, 2323 RANDOLPH AVENUE, AVENEL, NJ, United States, 07001
Principal Address: 2323 RANDOLPH AVENUE, AVENEL, NJ, United States, 07001

Links between entities

Type Company Name Company Number State
Headquarter of BAILEY REFRIGERATION CO., INC., FLORIDA 836617 FLORIDA

Agent

Name Role Address
WILLIAM A. STONE, ESQ Agent 471 TROY-SCHENECTADY RD, LAHTAM, NY, 12110

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BENJAMIN A. BAILEY, 2323 RANDOLPH AVENUE, AVENEL, NJ, United States, 07001

Chief Executive Officer

Name Role Address
B. A. BAILEY Chief Executive Officer 2323 RANDOLPH AVENUE, AVENEL, NJ, United States, 07001

History

Start date End date Type Value
1988-01-28 1994-02-04 Address BENJAMIN A. BAILEY, 2323 RANDOLPH AVE., AVENEL, NJ, 07001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140226002302 2014-02-26 BIENNIAL STATEMENT 2014-01-01
100120002104 2010-01-20 BIENNIAL STATEMENT 2010-01-01
080225002015 2008-02-25 BIENNIAL STATEMENT 2008-01-01
060215002200 2006-02-15 BIENNIAL STATEMENT 2006-01-01
040217002035 2004-02-17 BIENNIAL STATEMENT 2004-01-01
011226002342 2001-12-26 BIENNIAL STATEMENT 2002-01-01
000218002178 2000-02-18 BIENNIAL STATEMENT 2000-01-01
980113002193 1998-01-13 BIENNIAL STATEMENT 1998-01-01
940204002366 1994-02-04 BIENNIAL STATEMENT 1994-01-01
930201002131 1993-02-01 BIENNIAL STATEMENT 1993-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11662988 0235300 1980-05-12 74 SULLIVAN STREET, New York -Richmond, NY, 11231
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-05-12
Case Closed 1984-03-10
11662863 0235300 1980-04-23 74 SULLIVAN ST, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-04-23
Case Closed 1980-05-21

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100252 E02 IA
Issuance Date 1980-04-28
Abatement Due Date 1980-04-23
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100252 E02 III
Issuance Date 1980-04-28
Abatement Due Date 1980-05-09
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1980-04-28
Abatement Due Date 1980-04-23
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1980-04-28
Abatement Due Date 1980-04-30
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1980-04-28
Abatement Due Date 1980-05-02
Nr Instances 1
11654274 0235300 1974-11-04 74 SULLIVAN STREET, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-11-04
Emphasis N: TIP
Case Closed 1975-01-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1974-11-25
Abatement Due Date 1974-12-17
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1974-11-25
Abatement Due Date 1974-11-29
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1974-11-25
Abatement Due Date 1974-11-29
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1974-11-25
Abatement Due Date 1974-11-29
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 I01 I
Issuance Date 1974-11-25
Abatement Due Date 1974-12-17
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-11-25
Abatement Due Date 1974-11-29
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1974-11-25
Abatement Due Date 1974-11-29
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1974-11-25
Abatement Due Date 1974-12-17
Nr Instances 4
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 A03
Issuance Date 1974-11-25
Abatement Due Date 1974-12-17
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1974-11-25
Abatement Due Date 1974-12-17
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 3
Citation ID 01011
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1974-11-25
Abatement Due Date 1974-12-17
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-11-25
Abatement Due Date 1974-11-29
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1974-11-25
Abatement Due Date 1974-12-17
Nr Instances 2
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 B 030004
Issuance Date 1974-11-25
Abatement Due Date 1974-12-17
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100213 M01
Issuance Date 1974-11-25
Abatement Due Date 1974-11-29
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1974-11-25
Abatement Due Date 1974-12-17
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100213 C02
Issuance Date 1974-11-25
Abatement Due Date 1974-12-17
Nr Instances 1
Citation ID 01018
Citaton Type Other
Standard Cited 19100213 C03
Issuance Date 1974-11-25
Abatement Due Date 1974-12-17
Nr Instances 1
Citation ID 01019
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1974-11-25
Abatement Due Date 1974-12-17
Nr Instances 2
11614146 0235200 1973-11-15 PIER 4 1/2 TODDS, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-11-15
Case Closed 1984-03-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State