Search icon

BRINKERS & DE GRAAF, INC.

Company Details

Name: BRINKERS & DE GRAAF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1966 (59 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 196594
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 930 NORTH CENTRAL AVE., MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRINKERS & DE GRAAF, INC. DOS Process Agent 930 NORTH CENTRAL AVE., MASSAPEQUA, NY, United States, 11758

Filings

Filing Number Date Filed Type Effective Date
C209057-2 1994-04-15 ASSUMED NAME CORP INITIAL FILING 1994-04-15
DP-553208 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
548792-4 1966-03-17 CERTIFICATE OF INCORPORATION 1966-03-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11528023 0214700 1974-08-14 279A SKIDMORE RD, Deer Park, NY, 11729
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-08-14
Case Closed 1984-03-10
11527785 0214700 1974-06-26 279A SKIDMORE RD, Deer Park, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-06-26
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-07-03
Abatement Due Date 1974-08-13
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1974-07-03
Abatement Due Date 1974-08-13
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1974-07-03
Abatement Due Date 1974-08-13
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1974-07-03
Abatement Due Date 1974-08-13
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 6
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-07-03
Abatement Due Date 1974-08-13
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-07-03
Abatement Due Date 1974-08-13
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State