Search icon

J. W. BRAMPTON CO. INC.

Company Details

Name: J. W. BRAMPTON CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1958 (67 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 170675
ZIP code: 28406
County: Nassau
Place of Formation: New York
Address: 5318 HUNTERS TRAIL, POB 4087, WILMINGTON, NC, United States, 28406

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%WILLIAM R. BRAMPTON DOS Process Agent 5318 HUNTERS TRAIL, POB 4087, WILMINGTON, NC, United States, 28406

History

Start date End date Type Value
1958-06-06 1983-09-21 Address 71 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1958-03-04 1958-06-06 Address 110 LINDNER BLVD, MALVERNE, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C249155-2 1997-06-26 ASSUMED NAME CORP INITIAL FILING 1997-06-26
DP-787246 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
B021967-4 1983-09-21 CERTIFICATE OF AMENDMENT 1983-09-21
110822 1958-06-06 CERTIFICATE OF AMENDMENT 1958-06-06
98740 1958-03-04 CERTIFICATE OF INCORPORATION 1958-03-04

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-03-07
Type:
Planned
Address:
71 ALLEN BOULEVARD, Farmingdale, NY, 11735
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-08-02
Type:
Planned
Address:
71 ALLEN BLVD, Farmingdale, NY, 11735
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-11-04
Type:
Complaint
Address:
71 ALLEN BLVD, Farmingdale, NY, 11735
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-05-07
Type:
Planned
Address:
71 ALLEN BLVD, Farmingdale, NY, 11735
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State