Search icon

BRIGHAM EXTRUDERS, INC.

Company Details

Name: BRIGHAM EXTRUDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1964 (61 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 176094
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 22 E. 40TH ST., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELLIS J. ADELSTEIN DOS Process Agent 22 E. 40TH ST., NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
C181436-2 1991-10-04 ASSUMED NAME CORP INITIAL FILING 1991-10-04
DP-553168 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
434394 1964-05-04 CERTIFICATE OF INCORPORATION 1964-05-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11669058 0235300 1979-01-15 31 WASHINGTON ST, New York -Richmond, NY, 11201
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1979-01-15
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320364284
11670486 0235300 1975-12-17 31 WASHINGTON STREET, New York -Richmond, NY, 11201
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-12-18
Emphasis N: TIP
Case Closed 1976-02-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101017 D01
Issuance Date 1975-12-23
Abatement Due Date 1976-02-05
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
11701539 0235300 1975-12-08 31 WASHINGTON STREET, New York -Richmond, NY, 11201
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-12-08
Case Closed 1976-04-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-12-19
Abatement Due Date 1975-12-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-12-19
Abatement Due Date 1975-12-24
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-12-19
Abatement Due Date 1976-01-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-12-19
Abatement Due Date 1976-01-16
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1975-12-19
Abatement Due Date 1976-01-16
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State