Search icon

BUSH BROS. PLATING, INC.

Company Details

Name: BUSH BROS. PLATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1971 (54 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 310456
ZIP code: 14202
County: Cattaraugus
Place of Formation: New York
Address: 1900-2000 W SULLIVAN ST., OLEAN, NY, United States, 14202

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
BUSH BROS. PLATING, INC. DOS Process Agent 1900-2000 W SULLIVAN ST., OLEAN, NY, United States, 14202

History

Start date End date Type Value
1975-12-31 1975-12-31 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100
1975-12-31 1975-12-31 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1971-07-01 1975-12-31 Shares Share type: PAR VALUE, Number of shares: 7500, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
20100107071 2010-01-07 ASSUMED NAME LLC INITIAL FILING 2010-01-07
DP-833553 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
A282876-4 1975-12-31 CERTIFICATE OF AMENDMENT 1975-12-31
918253-5 1971-07-01 CERTIFICATE OF INCORPORATION 1971-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12058269 0215800 1982-09-09 2000 WEST SULLIVAN STREET, Olean, NY, 14760
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-09
Case Closed 1982-09-09
11955853 0235400 1980-04-24 2000 W SULLIVAN ST, Olean, NY, 14760
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-04-24
Case Closed 1984-03-10
11955770 0235400 1980-04-07 2000 W SULLIVAN ST, Olean, NY, 14760
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-04-07
Case Closed 1980-07-09

Related Activity

Type Referral
Activity Nr 909035784

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1980-04-10
Abatement Due Date 1980-04-13
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 1980-04-15
Final Order 1980-07-07
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 1980-04-10
Abatement Due Date 1980-04-17
Current Penalty 175.0
Initial Penalty 350.0
Contest Date 1980-04-15
Final Order 1980-07-07
Nr Instances 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100309 A 011017
Issuance Date 1980-04-10
Abatement Due Date 1980-04-13
Current Penalty 175.0
Initial Penalty 350.0
Contest Date 1980-04-15
Final Order 1980-07-07
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100178 K01
Issuance Date 1980-04-10
Abatement Due Date 1980-04-17
Current Penalty 440.0
Initial Penalty 880.0
Contest Date 1980-04-15
Final Order 1980-07-07
Nr Instances 1
Citation ID 02002A
Citaton Type Repeat
Standard Cited 19100219 D01
Issuance Date 1980-04-10
Abatement Due Date 1980-04-13
Current Penalty 440.0
Initial Penalty 880.0
Contest Date 1980-04-15
Final Order 1980-07-07
Nr Instances 1
Citation ID 02002B
Citaton Type Repeat
Standard Cited 19100219 E01 I
Issuance Date 1980-04-10
Abatement Due Date 1980-04-13
Contest Date 1980-04-15
Nr Instances 1
11947876 0235400 1980-03-31 2000 W SULLIVAN STREET, Olean, NY, 14760
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1980-04-03
Case Closed 1980-07-07

Related Activity

Type Complaint
Activity Nr 320417090

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100094 D09 V
Issuance Date 1980-04-08
Abatement Due Date 1980-04-03
Current Penalty 200.0
Initial Penalty 400.0
Contest Date 1980-04-15
Final Order 1980-07-07
Nr Instances 1
11925096 0235400 1975-10-16 2000 W SULLIVAN ST, Olean, NY, 14760
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-10-16
Case Closed 1975-12-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 K01
Issuance Date 1975-11-06
Abatement Due Date 1975-11-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 E01
Issuance Date 1975-11-06
Abatement Due Date 1975-11-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-11-06
Abatement Due Date 1975-12-02
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 F01 I
Issuance Date 1975-11-06
Abatement Due Date 1975-12-02
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-11-06
Abatement Due Date 1975-11-10
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-11-06
Abatement Due Date 1975-11-10
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State