Search icon

FULTON BARGAIN CENTER INC.

Company Details

Name: FULTON BARGAIN CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1991 (34 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 1502130
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 3118 FULTON STREET, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3118 FULTON STREET, BROOKLYN, NY, United States, 11208

Filings

Filing Number Date Filed Type Effective Date
DP-1125173 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
910118000151 1991-01-18 CERTIFICATE OF AMENDMENT 1991-01-18
910116000074 1991-01-16 CERTIFICATE OF INCORPORATION 1991-01-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
233146 CL VIO INVOICED 1998-03-04 150 CL - Consumer Law Violation
354726 CNV_SI INVOICED 1995-02-28 4 SI - Certificate of Inspection fee (scales)
1473035 CNV_SI INVOICED 1994-02-22 40 SI - Certificate of Inspection fee (scales)

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17650367 0215000 1987-08-05 1298 FULTON STREET, BROOKLYN,, NY, 11216
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-08-05
Case Closed 1987-12-08

Related Activity

Type Inspection
Activity Nr 100620939

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030016 B
Issuance Date 1987-09-10
Abatement Due Date 1987-09-15
Current Penalty 100.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
100620939 0215000 1986-11-04 1298 FULTON STREET, BROOKLYN,, NY, 11216
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1986-11-24
Case Closed 1987-12-08

Related Activity

Type Complaint
Activity Nr 71505986
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1987-02-03
Abatement Due Date 1987-02-18
Nr Instances 2
Nr Exposed 7
FTA Inspection NR 17650367
FTA Issuance Date 1987-09-10
FTA Current Penalty 100.0
Citation ID 01002
Citaton Type Serious
Standard Cited 19100038 A05 III
Issuance Date 1987-02-03
Abatement Due Date 1987-02-18
Nr Instances 1
Nr Exposed 7
Citation ID 01003
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 1987-02-03
Abatement Due Date 1987-02-18
Nr Instances 2
Nr Exposed 7
FTA Inspection NR 17650367
FTA Issuance Date 1987-09-10
FTA Current Penalty 100.0
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1987-02-03
Abatement Due Date 1987-02-09
Nr Instances 1
Nr Exposed 7
FTA Inspection NR 17650367
FTA Issuance Date 1987-09-10
FTA Current Penalty 100.0
Citation ID 02002
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1987-02-03
Abatement Due Date 1987-02-09
Nr Instances 1
Nr Exposed 7
Citation ID 02003A
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1987-02-03
Abatement Due Date 1987-02-09
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
FTA Inspection NR 17650367
FTA Issuance Date 1987-09-04
FTA Current Penalty 100.0
Citation ID 02003B
Citaton Type Other
Standard Cited 19100141 D02 III
Issuance Date 1987-02-03
Abatement Due Date 1987-02-09
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 02003C
Citaton Type Other
Standard Cited 19100141 D02 IV
Issuance Date 1987-02-03
Abatement Due Date 1987-02-09
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint

Date of last update: 15 Mar 2025

Sources: New York Secretary of State