Search icon

BAHAR CORP.

Company Details

Name: BAHAR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1971 (54 years ago)
Entity Number: 302386
ZIP code: 10038
County: Queens
Place of Formation: New York
Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SPAR & GREENBERG DOS Process Agent 160 BROADWAY, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2021-06-24 2022-10-25 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1971-02-03 2021-06-24 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
020705000567 2002-07-05 CERTIFICATE OF AMENDMENT 2002-07-05
C310633-1 2001-12-28 ASSUMED NAME CORP INITIAL FILING 2001-12-28
886278-2 1971-02-03 CERTIFICATE OF INCORPORATION 1971-02-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307612135 0215600 2008-10-07 101-24 QUEENS BLVD, QUEENS, NY, 11375
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2008-10-07
Emphasis S: FALL FROM HEIGHT
Case Closed 2014-05-27

Related Activity

Type Referral
Activity Nr 200835007
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100026 C02 VII
Issuance Date 2008-11-26
Abatement Due Date 2008-12-05
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100026 C03 I
Issuance Date 2008-11-26
Abatement Due Date 2008-12-02
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100026 C03 III
Issuance Date 2008-11-26
Abatement Due Date 2008-12-02
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05
100244458 0215600 1985-09-12 72ND AVENUE & 110TH STREET, FOREST HILLS,, NY, 11418
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-09-12
Case Closed 1985-09-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1808805 Other Civil Rights 2018-09-26 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-09-26
Termination Date 2019-01-23
Section 1331
Sub Section CV
Status Terminated

Parties

Name GONZALEZ
Role Plaintiff
Name BAHAR CORP.
Role Defendant
1900575 Other Civil Rights 2019-01-30 default
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-30
Termination Date 2019-06-11
Section 1331
Sub Section CV
Status Terminated

Parties

Name GONZALEZ
Role Plaintiff
Name BAHAR CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State