Search icon

B. S. R. TRUCKING CORP.

Company Details

Name: B. S. R. TRUCKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 1972 (53 years ago)
Date of dissolution: 25 Mar 1981
Entity Number: 242272
ZIP code: 10017
County: Queens
Place of Formation: New York
Address: 529 FIFTH AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWIN M. LEVY DOS Process Agent 529 FIFTH AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
C273044-2 1999-04-20 ASSUMED NAME CORP INITIAL FILING 1999-04-20
DP-17299 1981-03-25 DISSOLUTION BY PROCLAMATION 1981-03-25
A14984-4 1972-09-14 CERTIFICATE OF INCORPORATION 1972-09-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11872785 0215600 1975-11-18 127-03 20 AVENUE, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-18
Case Closed 1975-12-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-12-03
Abatement Due Date 1975-12-22
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-12-03
Abatement Due Date 1975-12-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1975-12-03
Abatement Due Date 1975-12-22
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-12-03
Abatement Due Date 1975-12-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 5
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 C01 IV
Issuance Date 1975-12-03
Abatement Due Date 1975-12-22
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State