-
Home Page
›
-
Counties
›
-
Kings
›
-
11218
›
-
BRIDGE CAR WASH, INC.
Company Details
Name: |
BRIDGE CAR WASH, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
28 Mar 1967 (58 years ago)
|
Entity Number: |
208438 |
ZIP code: |
11218
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
488 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
STEPHEN BERNARD
|
Chief Executive Officer
|
488 CONEY ISLAND AVE, BRROKLYN, NY, United States, 11218
|
DOS Process Agent
Name |
Role |
Address |
BRIDGE CAR WASH INC.
|
DOS Process Agent
|
488 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11218
|
History
Start date |
End date |
Type |
Value |
1967-03-28
|
2020-05-26
|
Address
|
192 FLATBUSH AVE., EXTENSION, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
200526060133
|
2020-05-26
|
BIENNIAL STATEMENT
|
2019-03-01
|
C214313-2
|
1994-08-22
|
ASSUMED NAME CORP INITIAL FILING
|
1994-08-22
|
610354-4
|
1967-03-28
|
CERTIFICATE OF INCORPORATION
|
1967-03-28
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
2276806
|
0215000
|
1985-08-13
|
192 FLATBUSH EXTENSION, BROOKLYN, NY, 11201
|
|
Inspection Type |
Complaint
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
1985-08-14
|
Case Closed |
1986-07-21
|
Related Activity
Type |
Complaint |
Activity Nr |
70952965 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19100212 A01 |
Issuance Date |
1985-08-19 |
Abatement Due Date |
1985-08-27 |
Current Penalty |
80.0 |
Initial Penalty |
80.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State