Search icon

BUNT GROUP, INC.

Company Details

Name: BUNT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1999 (26 years ago)
Date of dissolution: 29 Oct 2009
Entity Number: 2392357
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 8 DIXON AVENUE, AMITYVILLE, NY, United States, 11701
Principal Address: 8 DIXON AVE, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 DIXON AVENUE, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
K.R. SHETTY Chief Executive Officer 8 DIXON AVE, AMITYVILLE, NY, United States, 11701

Filings

Filing Number Date Filed Type Effective Date
091029000441 2009-10-29 CERTIFICATE OF DISSOLUTION 2009-10-29
070606002947 2007-06-06 BIENNIAL STATEMENT 2007-06-01
050726002690 2005-07-26 BIENNIAL STATEMENT 2005-06-01
031007000365 2003-10-07 ANNULMENT OF DISSOLUTION 2003-10-07
DP-1641425 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
990625000115 1999-06-25 CERTIFICATE OF INCORPORATION 1999-06-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304676893 0214700 2001-10-12 1295 MARCONI BLVD., COPIAGUE, NY, 11726
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-10-12
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-01-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2001-10-22
Abatement Due Date 2001-10-25
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 VIII
Issuance Date 2001-10-22
Abatement Due Date 2001-12-10
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State