Name: | BRIDGE LITHO CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1960 (64 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 132671 |
ZIP code: | 11598 |
County: | New York |
Place of Formation: | New York |
Address: | 1053 FORDHAM LANE, WOODMERE, NY, United States, 11598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS FAZIO, SR. | DOS Process Agent | 1053 FORDHAM LANE, WOODMERE, NY, United States, 11598 |
Start date | End date | Type | Value |
---|---|---|---|
1982-01-19 | 1982-01-19 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 1 |
1982-01-19 | 1982-01-19 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 1000 |
1976-07-06 | 1982-01-19 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 100 |
1960-10-27 | 1982-01-19 | Address | 354 OCEAN AVE., BROOKLYN, NY, 11226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1420394 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
B587590-2 | 1988-01-07 | ASSUMED NAME CORP INITIAL FILING | 1988-01-07 |
A833804-6 | 1982-01-19 | CERTIFICATE OF AMENDMENT | 1982-01-19 |
A326541-5 | 1976-07-06 | CERTIFICATE OF AMENDMENT | 1976-07-06 |
238430 | 1960-10-27 | CERTIFICATE OF INCORPORATION | 1960-10-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11713922 | 0215000 | 1977-02-02 | 170 VARICK STREET, New York -Richmond, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11713724 | 0215000 | 1977-01-03 | 170 VARICK STREET, New York -Richmond, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100036 B04 |
Issuance Date | 1977-01-12 |
Abatement Due Date | 1977-01-08 |
Current Penalty | 175.0 |
Initial Penalty | 175.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100022 B02 |
Issuance Date | 1977-01-05 |
Abatement Due Date | 1977-01-31 |
Nr Instances | 2 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100037 Q05 |
Issuance Date | 1977-01-05 |
Abatement Due Date | 1977-01-31 |
Nr Instances | 3 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1977-01-05 |
Abatement Due Date | 1977-01-08 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1977-01-05 |
Abatement Due Date | 1977-01-31 |
Nr Instances | 1 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1977-01-05 |
Abatement Due Date | 1977-01-31 |
Nr Instances | 1 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9200497 | Other Labor Litigation | 1992-01-22 | other | |||||||||||||||||||||||||||||||||||||||||
|
Name | CONLON |
Role | Plaintiff |
Name | BRIDGE LITHO CO., INC. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State