Search icon

BAY RIDGE MOTORS INC.

Company Details

Name: BAY RIDGE MOTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1969 (56 years ago)
Date of dissolution: 29 Dec 1993
Entity Number: 272962
ZIP code: 10017
County: Kings
Place of Formation: New York
Address: 342 MADISON 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
%BARR & BARR DOS Process Agent 342 MADISON AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
C290260-2 2000-06-26 ASSUMED NAME CORP INITIAL FILING 2000-06-26
DP-1001765 1993-12-29 DISSOLUTION BY PROCLAMATION 1993-12-29
A941816-4 1983-01-18 CERTIFICATE OF AMENDMENT 1983-01-18
738634-4 1969-02-24 CERTIFICATE OF INCORPORATION 1969-02-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11675931 0235300 1979-06-11 254 BAY RIDGE AVENUE, New York -Richmond, NY, 11220
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-06-11
Case Closed 1984-03-10
11661451 0235300 1979-05-07 254 BAY RIDGE AVE, New York -Richmond, NY, 11220
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-05-07
Case Closed 1979-11-07

Related Activity

Type Complaint
Activity Nr 320364680

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1979-05-07
Abatement Due Date 1979-06-08
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1979-05-07
Abatement Due Date 1979-06-08
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1979-05-07
Abatement Due Date 1979-05-17
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 9
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1979-05-07
Abatement Due Date 1979-05-14
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1979-05-07
Abatement Due Date 1979-06-08
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1979-05-07
Abatement Due Date 1979-05-14
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1979-05-07
Abatement Due Date 1979-05-14
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State