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
Name | Role | Address |
---|---|---|
GERARD TULLY, JR. | Chief Executive Officer | 17 FOX RIDGE LANE, LOCUST VALLEY, NY, United States, 11560 |
Name | Role | Address |
---|---|---|
NICOLOSI & SCIACCA, ESQS. | DOS Process Agent | 213-38 40TH AVE., BAYSIDE, NY, United States, 11361 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106755903 | 0215600 | 1993-10-06 | NEW BLDG. 79, NORTH BOUNDRY ROAD, JFK AIRPORT, JAMAICA, NY, 11430 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 73998635 |
Safety | Yes |
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