Search icon

BOWERS MOLDS INC.

Company Details

Name: BOWERS MOLDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1961 (64 years ago)
Date of dissolution: 22 Apr 2004
Entity Number: 138817
ZIP code: 11385
County: New York
Place of Formation: New York
Address: 482 SENECA AVENUE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUSSELL RICHTER Chief Executive Officer 482 SENECA AVE, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 482 SENECA AVENUE, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
1997-06-26 2002-05-03 Address 482 SENECA AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
1995-04-05 1997-06-26 Address 482 SENECA AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
1961-06-19 1995-04-05 Address 10 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040422000280 2004-04-22 CERTIFICATE OF DISSOLUTION 2004-04-22
030520003073 2003-05-20 BIENNIAL STATEMENT 2003-06-01
020503002642 2002-05-03 BIENNIAL STATEMENT 2001-06-01
990706002053 1999-07-06 BIENNIAL STATEMENT 1999-06-01
970626002273 1997-06-26 BIENNIAL STATEMENT 1997-06-01
950405002092 1995-04-05 BIENNIAL STATEMENT 1993-06-01
B661079-2 1988-07-11 ASSUMED NAME CORP INITIAL FILING 1988-07-11
274363 1961-06-19 CERTIFICATE OF INCORPORATION 1961-06-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11770062 0215000 1983-11-14 482 SENECA AVE, New York -Richmond, NY, 11385
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-12-06
Case Closed 1984-01-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1984-01-09
Abatement Due Date 1984-01-24
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State