Search icon

BEST PHOTO SERVICE, INC.

Company Details

Name: BEST PHOTO SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 1989 (36 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1327400
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 121 W 30TH STREET, BROOKLYN, NY, United States, 10001
Principal Address: 121 W 30TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 121 W 30TH STREET, BROOKLYN, NY, United States, 10001

Chief Executive Officer

Name Role Address
CHRISTOPHER LOO Chief Executive Officer 121 W 30TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1989-02-17 1995-06-14 Address 128 WEST 31ST STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1802143 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
010223002175 2001-02-23 BIENNIAL STATEMENT 2001-02-01
990218002363 1999-02-18 BIENNIAL STATEMENT 1999-02-01
970328002070 1997-03-28 BIENNIAL STATEMENT 1997-02-01
950614002384 1995-06-14 BIENNIAL STATEMENT 1993-02-01
B743291-4 1989-02-17 CERTIFICATE OF INCORPORATION 1989-02-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12002226 0215800 1974-03-29 1 COMMERCE BLVD, Liverpool, NY, 13088
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-03-29
Case Closed 1984-03-10
12001855 0215800 1974-02-06 1 COMMERCE BLVD, Liverpool, NY, 13088
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-02-06
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-02-14
Abatement Due Date 1974-02-15
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1974-02-14
Abatement Due Date 1974-03-18
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1974-02-14
Abatement Due Date 1974-02-15
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-02-14
Abatement Due Date 1974-03-18
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1974-02-14
Abatement Due Date 1974-02-15
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State