Search icon

BIVIAN DRESS CO. INC.

Company Details

Name: BIVIAN DRESS CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1965 (60 years ago)
Date of dissolution: 23 Sep 1987
Entity Number: 183186
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 7806-7808 NEW UTRECHT, AVE., BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BIVIAN DRESS CO. INC. DOS Process Agent 7806-7808 NEW UTRECHT, AVE., BROOKLYN, NY, United States, 11214

Filings

Filing Number Date Filed Type Effective Date
20130709074 2013-07-09 ASSUMED NAME CORP AMENDMENT 2013-07-09
C274670-2 1999-06-01 ASSUMED NAME CORP INITIAL FILING 1999-06-01
B547338-3 1987-09-23 CERTIFICATE OF DISSOLUTION 1987-09-23
474604 1965-01-11 CERTIFICATE OF INCORPORATION 1965-01-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11696960 0235300 1976-08-26 7806-08 NEW UTRECHT AVE, New York -Richmond, NY, 11214
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-08-26
Case Closed 1984-03-10
11655545 0235300 1976-04-05 7806-08 NEW UTRECHT AVENUE, New York -Richmond, NY, 11214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-05
Case Closed 1976-08-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-04-08
Abatement Due Date 1976-04-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-04-08
Abatement Due Date 1976-04-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-04-08
Abatement Due Date 1976-04-29
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-04-08
Abatement Due Date 1976-04-29
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1976-05-15
Nr Instances 26
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-04-08
Abatement Due Date 1976-04-11
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1976-05-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-04-08
Abatement Due Date 1976-04-29
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1976-05-15
Nr Instances 5

Date of last update: 18 Mar 2025

Sources: New York Secretary of State