Search icon

BURJON, INC.

Company Details

Name: BURJON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1963 (62 years ago)
Date of dissolution: 31 Mar 1982
Entity Number: 155690
ZIP code: 02043
County: Albany
Place of Formation: New York
Address: 195 WHITING STREET, HINGHAM, MA, United States, 02043

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BURJON, INC. DOS Process Agent 195 WHITING STREET, HINGHAM, MA, United States, 02043

History

Start date End date Type Value
1963-03-26 1971-04-06 Address 1506 HOME SAVINGS BANK, BLDG., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C196272-2 1993-02-03 ASSUMED NAME CORP INITIAL FILING 1993-02-03
DP-54965 1982-03-31 DISSOLUTION BY PROCLAMATION 1982-03-31
899753-3 1971-04-06 CERTIFICATE OF AMENDMENT 1971-04-06
372864 1963-03-26 CERTIFICATE OF INCORPORATION 1963-03-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109039123 0213100 1993-02-10 LATHAM FARMS, ROUTE 9, LATHAM, NY, 12110
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 1993-02-18
Case Closed 1993-06-04

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260055 A
Issuance Date 1993-03-01
Abatement Due Date 1993-03-11
Current Penalty 350.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 7
Gravity 04
Citation ID 01001B
Citaton Type Other
Standard Cited 19260055 B
Issuance Date 1993-03-01
Abatement Due Date 1993-03-11
Nr Instances 1
Nr Exposed 7
Gravity 00
108907130 0213100 1993-01-12 LATHAM FARMS, ROUTE 9, LATHAM, NY, 12110
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-02-23
Case Closed 1993-09-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1993-04-28
Abatement Due Date 1993-05-03
Current Penalty 450.0
Initial Penalty 900.0
Contest Date 1993-05-18
Final Order 1993-08-05
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1993-04-28
Abatement Due Date 1993-05-03
Initial Penalty 675.0
Contest Date 1993-05-18
Final Order 1993-08-05
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1993-04-28
Abatement Due Date 1993-05-03
Initial Penalty 675.0
Contest Date 1993-05-18
Final Order 1993-08-05
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 1993-04-28
Abatement Due Date 1993-05-03
Current Penalty 600.0
Initial Penalty 1125.0
Contest Date 1993-05-18
Final Order 1993-08-05
Nr Instances 1
Nr Exposed 2
Gravity 04
107515520 0213100 1992-04-29 ROUTE 30A, GLOVERSVILLE, NY, 12078
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-04-30
Case Closed 1993-06-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1992-06-05
Abatement Due Date 1992-06-10
Current Penalty 1575.0
Initial Penalty 1575.0
Contest Date 1992-07-10
Final Order 1993-01-19
Nr Instances 2
Nr Exposed 3
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1992-06-05
Abatement Due Date 1992-06-13
Current Penalty 450.0
Initial Penalty 450.0
Contest Date 1992-07-10
Final Order 1993-01-19
Nr Instances 1
Nr Exposed 11
Gravity 00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State