Search icon

BUCKRAM INDUSTRIES CORP.

Company Details

Name: BUCKRAM INDUSTRIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 1991 (34 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1571449
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 213-38 40TH AVE., BAYSIDE, NY, United States, 11361
Principal Address: 17 FOX RIDGE LANE, LOCUST VALLEY, NY, United States, 11560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERARD TULLY, JR. Chief Executive Officer 17 FOX RIDGE LANE, LOCUST VALLEY, NY, United States, 11560

DOS Process Agent

Name Role Address
NICOLOSI & SCIACCA, ESQS. DOS Process Agent 213-38 40TH AVE., BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
1997-11-20 1999-09-20 Address 150-45 CROSS ISLAND PKWY, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1997-11-20 1999-09-20 Address 150-45 CROSS ISLAND PKWY, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1420708 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
990920002108 1999-09-20 BIENNIAL STATEMENT 1999-08-01
971120002079 1997-11-20 BIENNIAL STATEMENT 1997-08-01
911011000128 1991-10-11 CERTIFICATE OF AMENDMENT 1991-10-11
910827000242 1991-08-27 CERTIFICATE OF INCORPORATION 1991-08-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106755903 0215600 1993-10-06 NEW BLDG. 79, NORTH BOUNDRY ROAD, JFK AIRPORT, JAMAICA, NY, 11430
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1993-10-06
Emphasis N: TRENCH
Case Closed 1993-11-09

Related Activity

Type Complaint
Activity Nr 73998635
Safety Yes
106755739 0215600 1993-08-23 NO. BOUNDRY ROAD, JFK AIRPORT, JAMAICA, NY, 11430
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1993-09-10
Case Closed 1994-06-24

Related Activity

Type Complaint
Activity Nr 73999252
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 E
Issuance Date 1994-01-07
Abatement Due Date 1994-01-12
Current Penalty 675.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1994-01-07
Abatement Due Date 1994-01-12
Current Penalty 675.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1994-01-07
Abatement Due Date 1994-01-12
Current Penalty 1400.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10

Date of last update: 26 Feb 2025

Sources: New York Secretary of State