Search icon

B & M FLOORING INC.

Company Details

Name: B & M FLOORING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1991 (34 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1539678
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 2918 HARRINGTON AVENUE, BRONX, NY, United States, 10461
Principal Address: 51 DAVENPORT ROAD, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2918 HARRINGTON AVENUE, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
TONY TRISCARI Chief Executive Officer 51 DAVENPORT ROAD, YONKERS, NY, United States, 10710

History

Start date End date Type Value
1991-04-11 1993-10-26 Address 2918 HARRINGTON AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1935179 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
070425003021 2007-04-25 BIENNIAL STATEMENT 2007-04-01
050725002713 2005-07-25 BIENNIAL STATEMENT 2005-04-01
030424002781 2003-04-24 BIENNIAL STATEMENT 2003-04-01
931026002949 1993-10-26 BIENNIAL STATEMENT 1993-04-01
910411000394 1991-04-11 CERTIFICATE OF INCORPORATION 1991-04-11

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-6824 Office of Administrative Trials and Hearings Issued Barred by CPLR 2011-04-13 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308278837 0215000 2004-11-29 HART ST., PULASKI ST., & MARCUS GARVEY HOMES, BROOKLYN, NY, 11206
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2004-11-29
Case Closed 2005-01-21

Related Activity

Type Complaint
Activity Nr 205199029
Safety Yes
305774176 0216000 2003-12-04 870 LONGWOOD AVE., BRONX, NY, 10459
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-01-20
Emphasis L: FALL
Case Closed 2004-06-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2004-02-03
Abatement Due Date 2004-02-06
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2004-02-03
Abatement Due Date 2004-02-06
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2004-02-03
Abatement Due Date 2004-02-06
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 3
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2004-02-03
Abatement Due Date 2004-02-06
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 5
Nr Exposed 2
Gravity 05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State