Search icon

BERT & PETE BODY & FENDER WORKS, INC.

Company Details

Name: BERT & PETE BODY & FENDER WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 1973 (52 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 265771
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 771 WYCKOFF AVE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BERT & PETE BODY & FENDER WORKS, INC. DOS Process Agent 771 WYCKOFF AVE, RIDGEWOOD, NY, United States, 11385

Filings

Filing Number Date Filed Type Effective Date
C287730-1 2000-04-25 ASSUMED NAME LLC AMENDMENT 2000-04-25
C286816-2 2000-03-31 ASSUMED NAME LLC INITIAL FILING 2000-03-31
DP-786383 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A84575-3 1973-07-11 CERTIFICATE OF INCORPORATION 1973-07-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17674862 0215600 1987-10-09 771 WYCKOFF AVENUE, RIDGEWOOD, NY, 11385
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 1987-10-21
Case Closed 1988-11-10

Related Activity

Type Inspection
Activity Nr 100695535
100695535 0215600 1987-04-29 771 WYCKOFF AVENUE, RIDGEWOOD, NY, 11385
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1987-04-29
Case Closed 1989-09-06

Related Activity

Type Complaint
Activity Nr 71667299
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1987-07-16
Abatement Due Date 1987-10-27
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 11
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 D02
Issuance Date 1987-07-16
Abatement Due Date 1987-10-27
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 D04
Issuance Date 1987-07-16
Abatement Due Date 1987-10-27
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 3
Citation ID 01004A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1987-07-16
Abatement Due Date 1987-07-30
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 2
Citation ID 01004B
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1987-07-16
Abatement Due Date 1987-07-30
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1987-07-16
Abatement Due Date 1987-07-30
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1987-07-16
Abatement Due Date 1987-07-30
Nr Instances 4
Nr Exposed 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State