Search icon

BUSY B SUPERMARKETS, INC.

Company Details

Name: BUSY B SUPERMARKETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1971 (54 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 315208
ZIP code: 10004
County: Queens
Place of Formation: New York
Address: ONE BATTERY PARK PLAZA, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES P. SULLIVAN DOS Process Agent ONE BATTERY PARK PLAZA, NEW YORK, NY, United States, 10004

Filings

Filing Number Date Filed Type Effective Date
20080428029 2008-04-28 ASSUMED NAME CORP INITIAL FILING 2008-04-28
DP-553631 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
935933-11 1971-09-28 CERTIFICATE OF INCORPORATION 1971-09-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11860988 0215600 1982-06-22 217 20 LINDEN BLVD, New York -Richmond, NY, 11411
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1982-06-22
Case Closed 1982-08-10

Related Activity

Type Complaint
Activity Nr 320403207

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1982-07-16
Abatement Due Date 1982-07-20
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 A01
Issuance Date 1982-07-16
Abatement Due Date 1982-07-27
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1982-07-16
Abatement Due Date 1982-07-20
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1982-07-16
Abatement Due Date 1982-07-27
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1982-07-16
Abatement Due Date 1982-07-27
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State