Search icon

BUSH TERMINAL ASSOCIATES, LLC

Company Details

Name: BUSH TERMINAL ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Mar 2005 (20 years ago)
Date of dissolution: 02 Feb 2023
Entity Number: 3170210
ZIP code: 10004
County: Kings
Place of Formation: New York
Address: 1 STATE STREET, 32ND FLOOR, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
BUSH TERMINAL ASSOCIATES, LLC DOS Process Agent 1 STATE STREET, 32ND FLOOR, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2016-08-03 2023-02-03 Address ATTN: JUDY STEIN, 111 BROADWAY, SUITE 2102, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2005-03-01 2016-08-03 Address 882 THIRD AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230203001107 2023-02-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-02
211116002575 2021-11-16 BIENNIAL STATEMENT 2021-11-16
160803002026 2016-08-03 BIENNIAL STATEMENT 2015-03-01
060321000214 2006-03-21 AFFIDAVIT OF PUBLICATION 2006-03-21
060321000219 2006-03-21 AFFIDAVIT OF PUBLICATION 2006-03-21
050301000040 2005-03-01 ARTICLES OF ORGANIZATION 2005-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11708658 0235300 1981-02-02 32ND STREET BETWEEN 2ND AND 3R, New York -Richmond, NY, 11232
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1981-02-04
Case Closed 1981-04-22

Related Activity

Type Complaint
Activity Nr 320366792

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1981-03-09
Abatement Due Date 1981-03-23
Current Penalty 210.0
Initial Penalty 420.0
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100023 A08
Issuance Date 1981-03-09
Abatement Due Date 1981-03-23
Current Penalty 245.0
Initial Penalty 490.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1981-03-09
Abatement Due Date 1981-04-06
Nr Instances 3
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100023 C02
Issuance Date 1981-03-09
Abatement Due Date 1981-04-06
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1981-03-09
Abatement Due Date 1981-04-06
Nr Instances 1
Citation ID 02002A
Citaton Type Other
Standard Cited 19101001 F01
Issuance Date 1981-03-09
Abatement Due Date 1981-04-30
Nr Instances 15
Citation ID 02002B
Citaton Type Other
Standard Cited 19101001 D04 II
Issuance Date 1981-03-09
Abatement Due Date 1981-04-06
Nr Instances 10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State