Search icon

BAZINI FASTENER CORP.

Company Details

Name: BAZINI FASTENER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1969 (55 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 285620
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 5-56 49TH AVE., LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BAZINI FASTENER CORP. DOS Process Agent 5-56 49TH AVE., LONG ISLAND CITY, NY, United States, 11101

Filings

Filing Number Date Filed Type Effective Date
20110118061 2011-01-18 ASSUMED NAME LLC INITIAL FILING 2011-01-18
DP-1639812 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
798584-2 1969-12-02 CERTIFICATE OF INCORPORATION 1969-12-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11842952 0215600 1976-03-24 3226 112 PLACE, NY, 11369
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-03-24
Case Closed 1984-03-10
11842770 0215600 1976-01-30 3226 112 PLACE, NY, 11369
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-30
Case Closed 1976-03-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-02-11
Abatement Due Date 1976-02-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-02-11
Abatement Due Date 1976-02-14
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-02-11
Abatement Due Date 1976-02-14
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-02-11
Abatement Due Date 1976-03-15
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-02-11
Abatement Due Date 1976-03-15
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1976-02-11
Abatement Due Date 1976-03-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1976-02-11
Abatement Due Date 1976-03-15
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State