Search icon

A. B. S. BRASS PRODUCTS INC.

Company Details

Name: A. B. S. BRASS PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1971 (54 years ago)
Entity Number: 301494
ZIP code: 10019
County: Kings
Place of Formation: New York
Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J S EISENBERG & CO DOS Process Agent 1775 BROADWAY, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
20060307073 2006-03-07 ASSUMED NAME CORP INITIAL FILING 2006-03-07
882650-4 1971-01-18 CERTIFICATE OF INCORPORATION 1971-01-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11675733 0235300 1979-04-20 59 WHIPPLE STREET, New York -Richmond, NY, 11206
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-04-20
Case Closed 1984-03-10
11675592 0235300 1979-03-13 59 WHIPPLE STREET, New York -Richmond, NY, 11206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-03-13
Case Closed 1979-06-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1979-03-22
Abatement Due Date 1979-04-19
Current Penalty 80.0
Initial Penalty 80.0
Contest Date 1979-04-15
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1979-03-22
Abatement Due Date 1979-04-19
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-03-22
Abatement Due Date 1979-03-13
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1979-03-22
Abatement Due Date 1979-04-19
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1979-03-22
Abatement Due Date 1979-04-19
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State