Search icon

BOK INDUSTRIES, INC.

Headquarter

Company Details

Name: BOK INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 2001 (24 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2609618
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: ATTN: MR. MICHAEL BERTUCH, 1440 FIFTH AVENUE, BAY SHORE, NY, United States, 11706
Principal Address: 1440 FIFTH AVENUE, BAY SHORE, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BOK INDUSTRIES, INC., CONNECTICUT 0204244 CONNECTICUT

Chief Executive Officer

Name Role Address
MICHAEL BERTUCH Chief Executive Officer 1440 FIFTH AVENUE, BAY SHORE, NY, United States, 11763

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: MR. MICHAEL BERTUCH, 1440 FIFTH AVENUE, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2003-02-14 2007-02-23 Address 1440 FIFTH AVE, BAYSHORE, NY, 11763, USA (Type of address: Chief Executive Officer)
2003-02-14 2007-02-23 Address 1440 FIFTH AVE, BAYSHORE, NY, 11763, USA (Type of address: Principal Executive Office)
2001-02-23 2007-02-23 Address ATT: MR. MICHAEL BERTUCH, 1440 FIFTH AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1871245 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
070223002467 2007-02-23 BIENNIAL STATEMENT 2007-02-01
050309002945 2005-03-09 BIENNIAL STATEMENT 2005-02-01
030214002603 2003-02-14 BIENNIAL STATEMENT 2003-02-01
010326000659 2001-03-26 CERTIFICATE OF AMENDMENT 2001-03-26
010223000692 2001-02-23 CERTIFICATE OF INCORPORATION 2001-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100647767 0213600 1988-07-01 8174 LAKE STREET ROAD, LEROY, NY, 14482
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1988-07-01
Case Closed 1988-08-05

Related Activity

Type Complaint
Activity Nr 71995484
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1988-07-11
Abatement Due Date 1988-08-12
Current Penalty 170.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1988-07-11
Abatement Due Date 1988-08-12
Current Penalty 240.0
Initial Penalty 800.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
17611385 0213600 1986-09-15 8741 LAKE ROAD, LEROY, NY, 14482
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-09-15
Case Closed 1986-09-15

Related Activity

Type Inspection
Activity Nr 17822636
17822636 0213600 1986-06-02 8741 LAKE ROAD, LEROY, NY, 14482
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-06-02
Case Closed 1986-09-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1986-06-06
Abatement Due Date 1986-06-16
Current Penalty 105.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1986-06-06
Abatement Due Date 1986-07-10
Current Penalty 105.0
Initial Penalty 180.0
Nr Instances 3
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 D04 I
Issuance Date 1986-06-06
Abatement Due Date 1986-07-31
Nr Instances 2
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 D04 IV
Issuance Date 1986-06-06
Abatement Due Date 1986-06-16
Nr Instances 1
Nr Exposed 4
126417 0213600 1984-01-26 8741 LAKE ROAD, Le Roy, NY, 14482
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1984-09-20
Case Closed 1985-01-15

Related Activity

Type Complaint
Activity Nr 79512042
Type Complaint
Activity Nr 320223845

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 D02 I
Issuance Date 1984-06-27
Abatement Due Date 1984-07-30
Current Penalty 125.0
Initial Penalty 250.0
Nr Instances 3
Nr Exposed 14
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 D04 IV
Issuance Date 1984-06-27
Abatement Due Date 1984-10-01
Nr Instances 1
Nr Exposed 15
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100106 E02 II
Issuance Date 1984-06-27
Abatement Due Date 1984-07-30
Nr Instances 4
Nr Exposed 15
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100106 E02 IVA
Issuance Date 1984-06-27
Abatement Due Date 1984-07-30
Nr Instances 1
Nr Exposed 2
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1984-06-27
Abatement Due Date 1984-07-30
Nr Instances 1
Nr Exposed 1
Citation ID 01001F
Citaton Type Serious
Standard Cited 19100106 E09 I
Issuance Date 1984-06-27
Abatement Due Date 1984-07-30
Nr Instances 4
Nr Exposed 12
Citation ID 01001G
Citaton Type Serious
Standard Cited 19100106 E09 III
Issuance Date 1984-06-27
Abatement Due Date 1984-07-30
Nr Instances 4
Nr Exposed 15
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1984-06-27
Abatement Due Date 1984-07-30
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 13
Nr Exposed 13
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1984-06-27
Abatement Due Date 1984-07-30
Nr Instances 13
Nr Exposed 13
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1984-06-27
Abatement Due Date 1984-10-01
Nr Instances 3
Nr Exposed 20
Citation ID 02001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1984-06-27
Abatement Due Date 1984-07-30
Nr Instances 2
Nr Exposed 4
Citation ID 03001A
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 1984-09-27
Abatement Due Date 1984-12-31
Nr Instances 3
Nr Exposed 14
Related Event Code (REC) Complaint
Citation ID 03001B
Citaton Type Other
Standard Cited 19101025 H01
Issuance Date 1984-09-27
Abatement Due Date 1984-10-31
Nr Instances 2
Nr Exposed 14
Related Event Code (REC) Complaint
Citation ID 03001C
Citaton Type Other
Standard Cited 19101025 I04 IV
Issuance Date 1984-09-27
Abatement Due Date 1984-10-31
Nr Instances 2
Nr Exposed 14
Related Event Code (REC) Complaint
Citation ID 03001D
Citaton Type Other
Standard Cited 19101025 I01 I
Issuance Date 1984-09-27
Abatement Due Date 1984-10-31
Nr Instances 3
Nr Exposed 14
Related Event Code (REC) Complaint
Citation ID 03001E
Citaton Type Other
Standard Cited 19101025 L02 I
Issuance Date 1984-09-27
Abatement Due Date 1984-10-31
Nr Instances 3
Nr Exposed 14
Related Event Code (REC) Complaint

Date of last update: 30 Mar 2025

Sources: New York Secretary of State