Search icon

BUDDY L INC.

Company Details

Name: BUDDY L INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 1992 (33 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 1646245
ZIP code: 10010
County: Fulton
Place of Formation: Delaware
Address: ATTN: CORPORATE COUNSEL, 200 FIFTH AVENUE SUITE 1034, NEW YORK, NY, United States, 10010
Principal Address: RD #1, PATCH ROAD, GLOVERSVILLE, NY, United States, 12078

Chief Executive Officer

Name Role Address
DAVID ZUNENSHINE Chief Executive Officer PO BOX 1070, GLOVERSVILLE, NY, United States, 12078

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: CORPORATE COUNSEL, 200 FIFTH AVENUE SUITE 1034, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
1992-06-23 1992-06-23 Name SLM INC.
1992-06-23 1994-02-10 Name SLM INC.
1992-06-23 1993-09-16 Address ATTN: KENNETH A. BLOOM, RD #1, PATCH ROAD, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1741935 2004-12-29 ANNULMENT OF AUTHORITY 2004-12-29
940210000291 1994-02-10 CERTIFICATE OF AMENDMENT 1994-02-10
930916002128 1993-09-16 BIENNIAL STATEMENT 1993-06-01
920811000332 1992-08-11 CERTIFICATE OF AMENDMENT 1992-08-11
920623000304 1992-06-23 APPLICATION OF AUTHORITY 1992-06-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122249709 0213100 1995-01-06 R.D.#2, PATCH ROAD, GLOVERSVILLE, NY, 12078
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1995-04-12
Case Closed 1995-04-17

Related Activity

Type Inspection
Activity Nr 122248610
122248610 0213100 1994-10-20 R.D.#2, PATCH ROAD, GLOVERSVILLE, NY, 12078
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-11-22
Case Closed 1995-02-01

Related Activity

Type Complaint
Activity Nr 74253253
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 K01
Issuance Date 1994-12-08
Abatement Due Date 1995-01-25
Current Penalty 1700.0
Initial Penalty 1700.0
Nr Instances 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100303 G02 II
Issuance Date 1994-12-08
Abatement Due Date 1994-12-19
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100304 F05 IVC
Issuance Date 1994-12-08
Abatement Due Date 1994-12-16
Nr Instances 1
Nr Exposed 4
Gravity 00
108798810 0213100 1993-11-02 2 VENNER ROAD, AMSTERDAM, NY, 12010
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-12-09
Case Closed 1994-01-13

Related Activity

Type Complaint
Activity Nr 74618505
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 1993-12-15
Abatement Due Date 1994-01-17
Current Penalty 100.0
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1993-12-15
Abatement Due Date 1994-01-17
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100147 F03 II
Issuance Date 1993-12-15
Abatement Due Date 1993-12-25
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1993-12-15
Abatement Due Date 1993-12-20
Current Penalty 2125.0
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1993-12-15
Abatement Due Date 1993-12-31
Current Penalty 2125.0
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1993-12-15
Abatement Due Date 1993-12-31
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1993-12-15
Abatement Due Date 1993-12-25
Nr Instances 1
Nr Exposed 50
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1993-12-15
Abatement Due Date 1994-01-15
Nr Instances 1
Nr Exposed 50
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 G01 I
Issuance Date 1993-12-15
Abatement Due Date 1993-12-20
Nr Instances 3
Nr Exposed 1
Gravity 01
Citation ID 02004A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1993-12-15
Abatement Due Date 1993-12-20
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 02004B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1993-12-15
Abatement Due Date 1993-12-20
Nr Instances 3
Nr Exposed 7
Gravity 00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State