Search icon

BURKE SCAFFOLDING CO.

Branch

Company Details

Name: BURKE SCAFFOLDING CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1988 (37 years ago)
Date of dissolution: 18 Jul 1991
Branch of: BURKE SCAFFOLDING CO., Illinois (Company Number CORP_56485066)
Entity Number: 1280560
ZIP code: 10019
County: New York
Place of Formation: Illinois
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Filings

Filing Number Date Filed Type Effective Date
910718000092 1991-07-18 CERTIFICATE OF TERMINATION 1991-07-18
B667840-4 1988-07-28 APPLICATION OF AUTHORITY 1988-07-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17878711 0215000 1990-12-31 ARTHUR KILL GENERATING STATION VICTORY BLVD., STATEN ISLAND, NY, 07072
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-02-13
Case Closed 1993-03-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1991-03-21
Abatement Due Date 1991-03-24
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 1991-04-11
Final Order 1992-05-26
Nr Instances 1
Nr Exposed 36
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 1991-03-21
Abatement Due Date 1991-03-24
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 1991-04-11
Final Order 1992-05-26
Nr Instances 1
Nr Exposed 36
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1991-03-21
Abatement Due Date 1991-03-24
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 1991-04-11
Nr Instances 1
Nr Exposed 36
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 A02
Issuance Date 1991-03-21
Abatement Due Date 1991-03-24
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 1991-04-11
Final Order 1992-05-26
Nr Instances 1
Nr Exposed 35
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 A03
Issuance Date 1991-03-21
Abatement Due Date 1991-03-24
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 1991-04-11
Nr Instances 1
Nr Exposed 36
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 A15
Issuance Date 1991-03-21
Abatement Due Date 1991-03-24
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 1991-04-11
Final Order 1992-05-26
Nr Instances 1
Nr Exposed 36
Gravity 10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State