Search icon

BRIGHT OUTDOORS, INC.

Branch

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
ROBERTA ZURN DOS Process Agent PO BOX 577, BINGHAMTON, NY, United States, 13902

Chief Executive Officer

Name Role Address
ROBERTA ZURN Chief Executive Officer PO BOX 377, BINGHAMTON, NY, United States, 13902

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100207844 0215800 1986-11-25 631 FIELD ST., JOHNSON CITY, NY, 13790
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-11-25
Case Closed 1987-01-20

Violation Items

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