Search icon

BURTON-QUAKER CORP.

Company Details

Name: BURTON-QUAKER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 1960 (65 years ago)
Date of dissolution: 13 Dec 1991
Entity Number: 126858
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 406 W. 31ST STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BURTON QUAKER PRESS INC. DOS Process Agent 406 W. 31ST STREET, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
911213000142 1991-12-13 CERTIFICATE OF MERGER 1991-12-13
B530938-2 1987-08-07 ASSUMED NAME CORP INITIAL FILING 1987-08-07
470266 1964-12-21 CERTIFICATE OF AMENDMENT 1964-12-21
203750 1960-03-01 CERTIFICATE OF INCORPORATION 1960-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11759453 0215000 1979-10-12 406 WEST 31ST STREET, New York -Richmond, NY, 10001
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-10-12
Case Closed 1984-03-10
11814795 0215000 1977-03-23 406 WEST 31 STREET, New York -Richmond, NY, 10001
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-03-23
Case Closed 1984-03-10
11752557 0215000 1977-02-15 406 WEST 31ST STREET, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1977-02-15
Case Closed 1984-03-10
11814563 0215000 1977-01-24 406 WEST 31 STREET, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-01-24
Case Closed 1983-07-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-02-10
Abatement Due Date 1977-02-25
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1977-02-10
Abatement Due Date 1977-02-25
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-02-10
Abatement Due Date 1977-03-04
Contest Date 1977-03-15
Nr Instances 6
Citation ID 01004
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-02-10
Abatement Due Date 1977-02-13
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-02-10
Abatement Due Date 1977-02-13
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-02-10
Abatement Due Date 1977-02-13
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State