Search icon

BRIDGE ANIMATED DISPLAYS INC.

Company Details

Name: BRIDGE ANIMATED DISPLAYS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1962 (63 years ago)
Date of dissolution: 25 Jul 2011
Entity Number: 146028
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 1535 WILLIAMSBRIDGE RD., BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRIDGE ANIMATED DISPLAYS INC 401 K PLAN 2009 131961984 2012-06-06 BRIDGE ANIMATED DISPLAYS INC No data
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Plan sponsor’s mailing address 717 SO THIRD AVENUE, MOUNT VERNON, NY, 10550
Plan sponsor’s address 717 SO THIRD AVENUE, MOUNT VERNON, NY, 10550

Plan administrator’s name and address

Administrator’s EIN 131961984
Plan administrator’s name BRIDGE ANIMATED DISPLAYS INC
Plan administrator’s address 717 SO THIRD AVENUE, MOUNT VERNON, NY, 10550

DOS Process Agent

Name Role Address
BRIDGE AMIMATED DISPLAYS INC. DOS Process Agent 1535 WILLIAMSBRIDGE RD., BRONX, NY, United States, 10461

History

Start date End date Type Value
1962-03-14 1995-05-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110725000143 2011-07-25 CERTIFICATE OF DISSOLUTION 2011-07-25
001229000918 2000-12-29 CERTIFICATE OF MERGER 2000-12-31
950501000476 1995-05-01 CERTIFICATE OF AMENDMENT 1995-05-01
B727208-2 1989-01-10 ASSUMED NAME CORP INITIAL FILING 1989-01-10
A272778-4 1975-11-13 CERTIFICATE OF MERGER 1975-11-13
316429 1962-03-14 CERTIFICATE OF INCORPORATION 1962-03-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100211341 0215600 1986-11-18 3639 DYRE AVENUE, BRONX, NY, 10466
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1986-11-18
Case Closed 1987-01-27

Related Activity

Type Referral
Activity Nr 900977703
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Repeat
Standard Cited 19100217 B04 I
Issuance Date 1986-12-19
Abatement Due Date 1987-01-02
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Repeat
Standard Cited 19100217 C03 V
Issuance Date 1986-12-19
Abatement Due Date 1987-01-02
Nr Instances 2
Nr Exposed 2
100211168 0215600 1986-10-30 3639 DYRE AVENUE, BRONX, NY, 10466
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1987-02-04
Case Closed 1987-08-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-04-07
Abatement Due Date 1987-05-01
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-04-07
Abatement Due Date 1987-04-17
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-04-07
Abatement Due Date 1987-05-01
Nr Instances 1
Nr Exposed 2
1784222 0215600 1984-06-19 3639 DYRE AVE, BX, NY, 10466
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-20
Case Closed 1984-08-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1984-07-11
Abatement Due Date 1984-07-31
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 13
Nr Exposed 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1984-07-11
Abatement Due Date 1984-07-31
Nr Instances 13
Nr Exposed 13
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1984-07-11
Abatement Due Date 1984-07-24
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 4
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 B08 III
Issuance Date 1984-07-11
Abatement Due Date 1984-07-31
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 6
Nr Exposed 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 C03 V
Issuance Date 1984-07-11
Abatement Due Date 1984-08-06
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 6
Nr Exposed 2
Citation ID 01005
Citaton Type Serious
Standard Cited 19100217 C03 VIII
Issuance Date 1984-07-11
Abatement Due Date 1984-07-31
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1984-07-11
Abatement Due Date 1984-07-24
Nr Instances 5
Nr Exposed 24
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1984-07-11
Abatement Due Date 1984-08-07
Nr Instances 6
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 C02 VI
Issuance Date 1984-07-11
Abatement Due Date 1984-07-31
Nr Instances 1
Nr Exposed 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State