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
Name | Role | Address |
---|---|---|
BEDFORD BRAKE & CLUTCH CORP. | DOS Process Agent | 1178 BEDFORD AVE., BROOKLYN, NY, United States, 11216 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11661816 | 0235300 | 1979-08-28 | 1178-80 BEDFORD AVE, New York -Richmond, NY, 11216 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11657566 | 0235300 | 1979-07-26 | 1178-80 BEDFORD AVE, New York -Richmond, NY, 11216 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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