Search icon

BOWMAN'S POINT CORP.

Company Details

Name: BOWMAN'S POINT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 1968 (57 years ago)
Date of dissolution: 29 Sep 1982
Entity Number: 223896
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 1 BOWMAN'S POINT RD., PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BOWMAN'S POINT CORP. DOS Process Agent 1 BOWMAN'S POINT RD., PORT WASHINGTON, NY, United States, 11050

Filings

Filing Number Date Filed Type Effective Date
C230666-2 1996-01-18 ASSUMED NAME CORP INITIAL FILING 1996-01-18
DP-75040 1982-09-29 DISSOLUTION BY PROCLAMATION 1982-09-29
685644-3 1968-05-28 CERTIFICATE OF INCORPORATION 1968-05-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11783545 0215000 1975-08-04 1 BOWMAN'S POINT ROAD, Port Washington, NY, 11050
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1975-08-04
Case Closed 1984-03-10
11783479 0215000 1975-06-16 1 BOWMAN'S POINT ROAD, Port Washington, NY, 11050
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-06-16
Case Closed 1975-08-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-06-24
Abatement Due Date 1975-07-15
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-06-24
Abatement Due Date 1975-07-15
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-06-24
Abatement Due Date 1975-07-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1975-06-24
Abatement Due Date 1975-07-15
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 D01
Issuance Date 1975-06-24
Abatement Due Date 1975-07-15
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State