Name: | BRIGHT OUTDOORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 1990 (35 years ago) |
Date of dissolution: | 15 Jun 2010 |
Branch of: | BRIGHT OUTDOORS, INC., Florida (Company Number F96295) |
Entity Number: | 1477380 |
ZIP code: | 13902 |
County: | Broome |
Place of Formation: | Florida |
Address: | PO BOX 577, BINGHAMTON, NY, United States, 13902 |
Principal Address: | 958 RTE 11 S, KIRKWOOD, NY, United States, 13795 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERTA ZURN | DOS Process Agent | PO BOX 577, BINGHAMTON, NY, United States, 13902 |
Name | Role | Address |
---|---|---|
ROBERTA ZURN | Chief Executive Officer | PO BOX 377, BINGHAMTON, NY, United States, 13902 |
Start date | End date | Type | Value |
---|---|---|---|
1990-09-26 | 2002-08-29 | Address | 123 FRONT STREET, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100615000826 | 2010-06-15 | CERTIFICATE OF TERMINATION | 2010-06-15 |
020829002672 | 2002-08-29 | BIENNIAL STATEMENT | 2002-09-01 |
900926000049 | 1990-09-26 | APPLICATION OF AUTHORITY | 1990-09-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100207844 | 0215800 | 1986-11-25 | 631 FIELD ST., JOHNSON CITY, NY, 13790 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1986-12-12 |
Abatement Due Date | 1987-01-15 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1986-12-12 |
Abatement Due Date | 1987-01-15 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100219 E03 I |
Issuance Date | 1986-12-12 |
Abatement Due Date | 1987-01-15 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100219 F03 |
Issuance Date | 1986-12-12 |
Abatement Due Date | 1987-01-15 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100023 A08 |
Issuance Date | 1986-12-12 |
Abatement Due Date | 1986-12-29 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1986-12-12 |
Abatement Due Date | 1987-01-15 |
Nr Instances | 4 |
Nr Exposed | 2 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1986-12-12 |
Abatement Due Date | 1986-12-22 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100243 A01 I |
Issuance Date | 1986-12-12 |
Abatement Due Date | 1986-12-22 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100304 A02 |
Issuance Date | 1986-12-12 |
Abatement Due Date | 1987-01-15 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19100304 F04 |
Issuance Date | 1986-12-12 |
Abatement Due Date | 1986-12-29 |
Nr Instances | 3 |
Nr Exposed | 3 |
Citation ID | 02007 |
Citaton Type | Other |
Standard Cited | 19100305 G01 III |
Issuance Date | 1986-12-12 |
Abatement Due Date | 1987-01-15 |
Nr Instances | 3 |
Nr Exposed | 3 |
Citation ID | 02008 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1986-12-12 |
Abatement Due Date | 1987-01-15 |
Nr Instances | 1 |
Nr Exposed | 5 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State