Search icon

BURR CONTROLS INC.

Company Details

Name: BURR CONTROLS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1989 (36 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1387965
ZIP code: 12305
County: Albany
Place of Formation: New York
Principal Address: 225 SOUTH 8TH STREET, PHILADELPHIA, PA, United States, 19106
Address: 147 BARRETT STREET, SCHENECTADY, NY, United States, 12305

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
% RICHARD G. DELLA RATTA, ESQUIRE DOS Process Agent 147 BARRETT STREET, SCHENECTADY, NY, United States, 12305

Chief Executive Officer

Name Role Address
JOEL D. COOPERMAN Chief Executive Officer 225 SOUTH 8TH STREET, PHILADELPHIA, PA, United States, 19106

History

Start date End date Type Value
1991-01-29 1992-05-07 Address 220 NOTT TERRACE, SCHENECTADY, NY, 12307, USA (Type of address: Service of Process)
1989-09-28 1991-01-29 Address 262 WASHINGTON AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1857256 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
930909002685 1993-09-09 BIENNIAL STATEMENT 1992-09-01
920507000447 1992-05-07 CERTIFICATE OF CHANGE 1992-05-07
910129000308 1991-01-29 CERTIFICATE OF CHANGE 1991-01-29
C059670-3 1989-09-28 CERTIFICATE OF INCORPORATION 1989-09-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11538378 0214700 1982-11-18 73 MALL DRIVE, Commack, NY, 11725
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-18
Case Closed 1983-01-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-11-24
Abatement Due Date 1983-01-05
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1982-11-24
Abatement Due Date 1982-11-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1982-11-24
Abatement Due Date 1983-11-05
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1982-11-24
Abatement Due Date 1982-11-27
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100303 E
Issuance Date 1982-11-24
Abatement Due Date 1983-01-05
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1982-11-24
Abatement Due Date 1983-01-05
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1982-11-24
Abatement Due Date 1982-11-27
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1982-11-24
Abatement Due Date 1983-01-05
Nr Instances 2
11457173 0214700 1977-11-29 73 MALL DRIVE, Commack, NY, 11725
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-29
Case Closed 1977-12-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1977-11-30
Abatement Due Date 1977-12-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100169 B02
Issuance Date 1977-11-30
Abatement Due Date 1977-12-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 1977-11-30
Abatement Due Date 1977-12-21
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100179 J02
Issuance Date 1977-11-30
Abatement Due Date 1977-12-21
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1977-11-30
Abatement Due Date 1977-12-21
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-11-30
Abatement Due Date 1977-12-21
Nr Instances 1
11456043 0214700 1976-11-29 73 MALL DRIVE, Commack, NY, 11725
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-29
Case Closed 1976-12-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-11-30
Abatement Due Date 1976-12-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-11-30
Abatement Due Date 1976-12-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-11-30
Abatement Due Date 1976-12-29
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-11-30
Abatement Due Date 1976-12-29
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-11-30
Abatement Due Date 1976-12-29
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-11-30
Abatement Due Date 1976-12-29
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-11-30
Abatement Due Date 1976-12-29
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-11-30
Abatement Due Date 1976-12-29
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State