Search icon

BARTIZAN CORPORATION

Company Details

Name: BARTIZAN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1971 (54 years ago)
Entity Number: 301667
ZIP code: 10535
County: New York
Place of Formation: New York
Address: PO BOX 215, 217 RIVERDALE AVE, JEFFERSON VALLEY, NY, United States, 10535
Principal Address: 30 WATERSIDE PLAZA, NEW YORK, NY, United States, 11010

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
BARTIZAN CORPORATION DOS Process Agent PO BOX 215, 217 RIVERDALE AVE, JEFFERSON VALLEY, NY, United States, 10535

Chief Executive Officer

Name Role Address
BARTIZAN CORPORATION Chief Executive Officer PO BOX 215, JEFFERSON VALLEY, NY, United States, 10535

History

Start date End date Type Value
2003-01-17 2017-01-25 Address 217 RIVERDALE AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2003-01-17 2017-01-25 Address 217 RIVERDALE AVE, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office)
1995-04-17 2003-01-17 Address 217 RIVERDALE AVE, YONKERS, NY, 10705, 1131, USA (Type of address: Chief Executive Officer)
1995-04-17 2003-01-17 Address LEWIS C HOFF, 217 RIVERDALE AVE, YONKERS, NY, 10705, 1131, USA (Type of address: Principal Executive Office)
1995-04-17 2017-01-25 Address LEWIS C HOFF, 217 RIVERDALE AVE, YONKERS, NY, 10705, 1131, USA (Type of address: Service of Process)
1971-01-20 1995-04-17 Address 420 E. 82ND ST., NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190306060649 2019-03-06 BIENNIAL STATEMENT 2019-01-01
170125006208 2017-01-25 BIENNIAL STATEMENT 2017-01-01
150115006044 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130111006417 2013-01-11 BIENNIAL STATEMENT 2013-01-01
110201002728 2011-02-01 BIENNIAL STATEMENT 2011-01-01
090116002035 2009-01-16 BIENNIAL STATEMENT 2009-01-01
20070712018 2007-07-12 ASSUMED NAME LLC INITIAL FILING 2007-07-12
070119002267 2007-01-19 BIENNIAL STATEMENT 2007-01-01
050225002352 2005-02-25 BIENNIAL STATEMENT 2005-01-01
031224000484 2003-12-24 CERTIFICATE OF MERGER 2003-12-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110606241 0216000 1996-07-31 217 RIVERDALE AVENUE, YONKERS, NY, 10705
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-08-08
Emphasis L: FABMETSH
Case Closed 1996-09-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 1996-08-21
Abatement Due Date 1996-09-08
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1996-08-21
Abatement Due Date 1996-08-29
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1996-08-21
Abatement Due Date 1996-09-23
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 1996-08-21
Abatement Due Date 1996-09-08
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 6
Gravity 01
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1996-08-21
Abatement Due Date 1996-08-26
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1996-08-21
Abatement Due Date 1996-08-29
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1996-08-21
Abatement Due Date 1996-09-03
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100217 B04 II
Issuance Date 1996-08-21
Abatement Due Date 1996-09-03
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1996-08-21
Abatement Due Date 1996-09-08
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01008A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1996-08-21
Abatement Due Date 1996-09-08
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01008B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1996-08-21
Abatement Due Date 1996-09-08
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01009
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1996-08-21
Abatement Due Date 1996-08-29
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01010A
Citaton Type Serious
Standard Cited 19100303 G01 I
Issuance Date 1996-08-21
Abatement Due Date 1996-08-26
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01010B
Citaton Type Serious
Standard Cited 19100304 E01 IV
Issuance Date 1996-08-21
Abatement Due Date 1996-08-26
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01011
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 1996-08-21
Abatement Due Date 1996-10-04
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100176 E
Issuance Date 1996-08-21
Abatement Due Date 1996-08-29
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1996-08-21
Abatement Due Date 1996-09-23
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State