Search icon

BUEL ELECTRONIC CONNECTORS INC.

Company Details

Name: BUEL ELECTRONIC CONNECTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1965 (60 years ago)
Date of dissolution: 30 Dec 1981
Entity Number: 186535
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 570 - 7TH AVE., NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% BENJAMIN BERKOWITZ DOS Process Agent 570 - 7TH AVE., NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
C192555-2 1992-09-29 ASSUMED NAME CORP INITIAL FILING 1992-09-29
DP-43932 1981-12-30 DISSOLUTION BY PROCLAMATION 1981-12-30
492994 1965-04-19 CERTIFICATE OF INCORPORATION 1965-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11682093 0235300 1977-01-12 66 11 FOREST AVENUE, New York -Richmond, NY, 11227
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-01-12
Case Closed 1984-03-10
11681996 0235300 1976-12-06 66-11 FOREST AVENUE, New York -Richmond, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-06
Case Closed 1977-01-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-12-08
Abatement Due Date 1976-12-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-12-08
Abatement Due Date 1976-12-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-12-08
Abatement Due Date 1976-12-29
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-12-08
Abatement Due Date 1976-12-29
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-12-08
Abatement Due Date 1976-12-29
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1976-12-08
Abatement Due Date 1976-12-29
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State