Search icon

BRIDGE LITHO CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
THOMAS FAZIO, SR. DOS Process Agent 1053 FORDHAM LANE, WOODMERE, NY, United States, 11598

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11713922 0215000 1977-02-02 170 VARICK STREET, New York -Richmond, NY, 10013
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-02-02
Case Closed 1984-03-10
11713724 0215000 1977-01-03 170 VARICK STREET, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-01-03
Case Closed 1977-02-22

Violation Items

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9200497 Other Labor Litigation 1992-01-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-01-22
Termination Date 1992-03-27
Section 1132

Parties

Name CONLON
Role Plaintiff
Name BRIDGE LITHO CO., INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State