Search icon

BUCKRAM INDUSTRIES CORP.

Company claim

Is this your business?

Get access!

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 Summary

Date:
1993-10-06
Type:
Complaint
Address:
NEW BLDG. 79, NORTH BOUNDRY ROAD, JFK AIRPORT, JAMAICA, NY, 11430
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-08-23
Type:
Complaint
Address:
NO. BOUNDRY ROAD, JFK AIRPORT, JAMAICA, NY, 11430
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State