Search icon

BRIDGE LUMBER CO., INC.

Company Details

Name: BRIDGE LUMBER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 1962 (63 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 145002
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 503 UNION AVE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH M MATARESE DOS Process Agent 503 UNION AVE, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
JOSEPH M MATARESE Chief Executive Officer 503 UNION AVE, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
1993-03-08 1996-03-18 Address 503 UNION AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1993-03-08 1996-03-18 Address 503 UNION AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1993-03-08 1996-03-18 Address 503 UNION AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1979-03-30 1993-03-08 Address 503 UNION AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1962-02-05 1979-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1641071 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
000523002466 2000-05-23 BIENNIAL STATEMENT 2000-02-01
960318002479 1996-03-18 BIENNIAL STATEMENT 1996-02-01
930308002186 1993-03-08 BIENNIAL STATEMENT 1993-02-01
C052949-2 1989-09-08 ASSUMED NAME CORP INITIAL FILING 1989-09-08

OSHA's Inspections within Industry

Inspection Summary

Date:
1975-09-12
Type:
Planned
Address:
503 UNION AVE, New York -Richmond, NY, 11211
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State