-
Home Page
›
-
Counties
›
-
New York
›
-
08882
›
-
BAMBOO ABBOTT, INC.
Company Details
Name: |
BAMBOO ABBOTT, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
12 Jun 1996 (29 years ago)
|
Date of dissolution: |
25 Jan 2012 |
Entity Number: |
2038424 |
ZIP code: |
08882
|
County: |
New York |
Place of Formation: |
New Jersey |
Address: |
474 OLD BRIDGE TURNPIKE, SOUTH RIVER, NJ, United States, 08882 |
DOS Process Agent
Name |
Role |
Address |
KARKUS PRESS
|
DOS Process Agent
|
474 OLD BRIDGE TURNPIKE, SOUTH RIVER, NJ, United States, 08882
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-2128409
|
2012-01-25
|
ANNULMENT OF AUTHORITY
|
2012-01-25
|
960612000069
|
1996-06-12
|
APPLICATION OF AUTHORITY
|
1996-06-12
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11600806
|
0235200
|
1974-02-04
|
1375 SEABURY AVENUE, New York -Richmond, NY, 10461
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1974-02-04
|
Case Closed |
1984-03-10
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19100213 G03 |
Issuance Date |
1974-02-14 |
Abatement Due Date |
1974-02-20 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19100157 D03 I |
Issuance Date |
1974-02-14 |
Abatement Due Date |
1974-02-25 |
Nr Instances |
4 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19100036 D01 |
Issuance Date |
1974-02-14 |
Abatement Due Date |
1974-02-25 |
Current Penalty |
35.0 |
Initial Penalty |
35.0 |
Nr Instances |
1 |
|
Citation ID |
01004 |
Citaton Type |
Other |
Standard Cited |
19100025 D01 |
Issuance Date |
1974-02-14 |
Abatement Due Date |
1974-02-25 |
Nr Instances |
1 |
|
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State