Search icon

BROTHERS INSULATION CO. INC.

Company Details

Name: BROTHERS INSULATION CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 1965 (60 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 185176
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 37-20 58TH STREET, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37-20 58TH STREET, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
ANTHONY GRGAS Chief Executive Officer 37-20 58TH STREET, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
1965-03-09 1995-07-17 Address 28-08 47TH ST., LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2245729 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
050506002795 2005-05-06 BIENNIAL STATEMENT 2005-03-01
030311002511 2003-03-11 BIENNIAL STATEMENT 2003-03-01
010320002402 2001-03-20 BIENNIAL STATEMENT 2001-03-01
990311002473 1999-03-11 BIENNIAL STATEMENT 1999-03-01
970424002076 1997-04-24 BIENNIAL STATEMENT 1997-03-01
950717002149 1995-07-17 BIENNIAL STATEMENT 1994-03-01
C194831-2 1992-12-14 ASSUMED NAME CORP INITIAL FILING 1992-12-14
485292 1965-03-09 CERTIFICATE OF INCORPORATION 1965-03-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106938152 0213400 1992-10-09 2800 VICTORY BLVD. (LIBRARY BLDG.), STATEN ISLAND, NY, 10314
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-10-16
Case Closed 1992-11-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1992-10-30
Abatement Due Date 1992-11-04
Current Penalty 500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1992-10-30
Abatement Due Date 1992-11-04
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19261053 B09
Issuance Date 1992-10-30
Abatement Due Date 1992-11-04
Nr Instances 1
Nr Exposed 1
Gravity 01
100834431 0215600 1988-04-13 2100 BARTOW AVENUE, BRONX, NY, 10475
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-04-14
Case Closed 1988-10-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-05-12
Abatement Due Date 1988-05-16
Current Penalty 125.0
Initial Penalty 200.0
Contest Date 1988-05-25
Final Order 1988-10-06
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1988-05-12
Abatement Due Date 1988-05-15
Current Penalty 135.0
Initial Penalty 200.0
Contest Date 1988-05-25
Final Order 1988-10-06
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E05
Issuance Date 1988-05-12
Abatement Due Date 1988-05-15
Current Penalty 135.0
Initial Penalty 200.0
Contest Date 1988-05-25
Final Order 1988-10-06
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E06
Issuance Date 1988-05-12
Abatement Due Date 1988-05-15
Current Penalty 135.0
Initial Penalty 200.0
Contest Date 1988-05-25
Final Order 1988-10-06
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 E08
Issuance Date 1988-05-12
Abatement Due Date 1988-05-15
Current Penalty 135.0
Initial Penalty 200.0
Contest Date 1988-05-25
Final Order 1988-10-06
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1988-05-12
Abatement Due Date 1988-05-15
Current Penalty 135.0
Initial Penalty 200.0
Contest Date 1988-05-25
Final Order 1988-10-06
Nr Instances 1
Nr Exposed 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State