Search icon

IRA S. BUSHEY & SONS, INC.

Company Details

Name: IRA S. BUSHEY & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1913 (112 years ago)
Entity Number: 31209
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1185 AVENUE OF AMERICAS, New York, NY, United States, 10036

Shares Details

Shares issued 0

Share Par Value 10000000

Type CAP

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
IRA S. BUSHEY & SONS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TIMOTHY GOODELL Chief Executive Officer 1185 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-03-10 Address 1185 AVENUE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-03-11 2023-03-11 Address 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-03-11 2025-03-10 Address 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-03-11 2025-03-10 Shares Share type: CAP, Number of shares: 0, Par value: 10000000

Filings

Filing Number Date Filed Type Effective Date
250310000654 2025-03-10 BIENNIAL STATEMENT 2025-03-10
230311000512 2023-03-11 BIENNIAL STATEMENT 2023-03-01
221104000896 2022-11-04 BIENNIAL STATEMENT 2021-03-01
220815002426 2022-08-15 CERTIFICATE OF CHANGE BY ENTITY 2022-08-15
SR-463 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-01-13
Type:
Planned
Address:
764 COURT STREET, New York -Richmond, NY, 11231
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-02-14
Type:
FollowUp
Address:
764 COURT STREET, New York -Richmond, NY, 11231
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1976-10-26
Type:
Planned
Address:
764 COURT STREET, New York -Richmond, NY, 11231
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-04-09
Type:
Planned
Address:
764 COURT STREET, New York -Richmond, NY, 11231
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-03-24
Type:
Planned
Address:
FOOT OF COURT STREET, NY, 11231
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State