Name: | BOGART CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 May 1990 (35 years ago) |
Date of dissolution: | 28 Mar 2001 |
Entity Number: | 1449929 |
ZIP code: | 10462 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1961 BOGART AVENUE, BRONX, NY, United States, 10462 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BOGART CONTRACTING CORP., CONNECTICUT | 0555942 | CONNECTICUT |
Name | Role | Address |
---|---|---|
BOGART CONTRACTING CORP. | DOS Process Agent | 1961 BOGART AVENUE, BRONX, NY, United States, 10462 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1519292 | 2001-03-28 | DISSOLUTION BY PROCLAMATION | 2001-03-28 |
C145904-3 | 1990-05-29 | CERTIFICATE OF INCORPORATION | 1990-05-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109892562 | 0215000 | 1997-09-05 | 148 CLINTON STREET, BROOKLYN, NY, 11201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200851160 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 A13 |
Issuance Date | 1997-09-19 |
Abatement Due Date | 1997-09-24 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 1997-09-19 |
Abatement Due Date | 1997-09-24 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 D10 |
Issuance Date | 1997-09-19 |
Abatement Due Date | 1997-09-24 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1997-09-19 |
Abatement Due Date | 1997-11-06 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 1997-09-19 |
Abatement Due Date | 1997-11-06 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 1997-09-19 |
Abatement Due Date | 1997-11-06 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State