Search icon

A & P BRUSH MFG. CORP.

Company Details

Name: A & P BRUSH MFG. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 1972 (53 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 325307
ZIP code: 10017
County: Bronx
Place of Formation: New York
Address: 280 PARK AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 400

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
BATTLE FOWLER STOKES KHEEL DOS Process Agent 280 PARK AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
20171206066 2017-12-06 ASSUMED NAME CORP INITIAL FILING 2017-12-06
DP-1414822 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
972668-4 1972-03-09 CERTIFICATE OF INCORPORATION 1972-03-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11842069 0215600 1983-01-21 2417 23 THIRD AVENUE, New York -Richmond, NY, 10458
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-01-21
Case Closed 1983-01-25
12073136 0235500 1975-03-03 2417 3RD AVENUE, New York -Richmond, NY, 10451
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-03-03
Case Closed 1975-04-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-03-10
Abatement Due Date 1975-03-18
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1975-03-15
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1975-03-10
Abatement Due Date 1975-03-18
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-03-10
Abatement Due Date 1975-04-02
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 D01
Issuance Date 1975-03-10
Abatement Due Date 1975-03-14
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1975-03-10
Abatement Due Date 1975-04-02
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1975-03-10
Abatement Due Date 1975-03-25
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-03-10
Abatement Due Date 1975-03-25
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-03-10
Abatement Due Date 1975-04-02
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State