Search icon

BEDFORD BRAKE & CLUTCH CORP.

Company Details

Name: BEDFORD BRAKE & CLUTCH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Sep 1973 (52 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 269669
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 1178 BEDFORD AVE., BROOKLYN, NY, United States, 11216

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BEDFORD BRAKE & CLUTCH CORP. DOS Process Agent 1178 BEDFORD AVE., BROOKLYN, NY, United States, 11216

Filings

Filing Number Date Filed Type Effective Date
C274328-2 1999-05-24 ASSUMED NAME CORP INITIAL FILING 1999-05-24
DP-551809 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A97643-6 1973-09-04 CERTIFICATE OF INCORPORATION 1973-09-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11661816 0235300 1979-08-28 1178-80 BEDFORD AVE, New York -Richmond, NY, 11216
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-08-28
Case Closed 1984-03-10
11657566 0235300 1979-07-26 1178-80 BEDFORD AVE, New York -Richmond, NY, 11216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-07-26
Case Closed 1979-08-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100309 A 025051
Issuance Date 1979-08-01
Abatement Due Date 1979-08-17
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100309 A 040010
Issuance Date 1979-08-01
Abatement Due Date 1979-08-27
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1979-08-01
Abatement Due Date 1979-08-17
Nr Instances 1
11659398 0235300 1976-11-01 1178 BEDFORD AVENUE, New York -Richmond, NY, 11216
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-11-01
Case Closed 1977-04-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-11-03
Abatement Due Date 1976-11-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-11-03
Abatement Due Date 1976-11-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-11-03
Abatement Due Date 1976-11-08
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-11-03
Abatement Due Date 1976-11-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-11-03
Abatement Due Date 1976-11-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-11-03
Abatement Due Date 1976-11-15
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-11-03
Abatement Due Date 1976-11-15
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State