Search icon

BRUNSWICK TOXICOLOGY, INC.

Company Details

Name: BRUNSWICK TOXICOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 1990 (35 years ago)
Date of dissolution: 19 Jun 2008
Entity Number: 1478779
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 317 BROADWAY, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS STEIN Chief Executive Officer 317 BROADWAY, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 317 BROADWAY, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
1990-10-02 1996-11-19 Address 330 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080619000210 2008-06-19 CERTIFICATE OF DISSOLUTION 2008-06-19
981001002587 1998-10-01 BIENNIAL STATEMENT 1998-10-01
961119002542 1996-11-19 BIENNIAL STATEMENT 1996-10-01
901002000233 1990-10-02 CERTIFICATE OF INCORPORATION 1990-10-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17936469 0214700 1998-09-04 317 BROADWAY, AMITYVILLE, NY, 11701
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1998-09-21
Case Closed 1998-11-16

Related Activity

Type Complaint
Activity Nr 200147668
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 1998-10-20
Abatement Due Date 1998-11-13
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100132 F01
Issuance Date 1998-10-20
Abatement Due Date 1998-11-16
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1998-10-20
Abatement Due Date 1998-11-13
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1998-10-20
Abatement Due Date 1998-11-16
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02003A
Citaton Type Other
Standard Cited 19101052 D01 I
Issuance Date 1998-10-20
Abatement Due Date 1998-10-23
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003B
Citaton Type Other
Standard Cited 19101052 D02
Issuance Date 1998-10-20
Abatement Due Date 1998-10-23
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003C
Citaton Type Other
Standard Cited 19101052 L01
Issuance Date 1998-10-20
Abatement Due Date 1998-10-23
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003D
Citaton Type Other
Standard Cited 19101052 L03 I
Issuance Date 1998-10-20
Abatement Due Date 1998-10-23
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1998-10-20
Abatement Due Date 1998-11-13
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02004B
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1998-10-20
Abatement Due Date 1998-11-13
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02004C
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1998-10-20
Abatement Due Date 1998-11-16
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02004D
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1998-10-20
Abatement Due Date 1998-11-16
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State