Search icon

BINGHAMTON TRUCK SALES, INC.

Company Details

Name: BINGHAMTON TRUCK SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jul 1961 (64 years ago)
Date of dissolution: 29 Sep 1982
Entity Number: 139815
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 69 WHITNEY AVE., BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 0

Share Par Value 1000

Type CAP

DOS Process Agent

Name Role Address
BINGHAMTON TRUCK SALES, INC. DOS Process Agent 69 WHITNEY AVE., BINGHAMTON, NY, United States, 13901

Filings

Filing Number Date Filed Type Effective Date
B661069-2 1988-07-11 ASSUMED NAME CORP INITIAL FILING 1988-07-11
DP-65937 1982-09-29 DISSOLUTION BY PROCLAMATION 1982-09-29
279904 1961-07-25 CERTIFICATE OF INCORPORATION 1961-07-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12010716 0215800 1980-02-20 ARTERIAL HIGHWAY ROUTE 7, Binghamton, NY, 13904
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-02-20
Case Closed 1984-03-10
12009957 0215800 1979-08-07 ARTERIAL HIGHWAY ROUTE 7, Binghamton, NY, 13904
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-08-07
Case Closed 1980-02-22

Related Activity

Type Complaint
Activity Nr 320432305

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1979-08-14
Abatement Due Date 1979-09-05
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1979-08-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 B01
Issuance Date 1979-08-14
Abatement Due Date 1979-09-05
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1979-08-14
Abatement Due Date 1979-09-05
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19040006
Issuance Date 1979-08-14
Abatement Due Date 1979-09-05
Nr Instances 5
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 K01
Issuance Date 1979-08-14
Abatement Due Date 1979-08-30
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State