Search icon

BEDELL GARDENS LTD.

Company Details

Name: BEDELL GARDENS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1972 (53 years ago)
Date of dissolution: 25 Mar 1981
Entity Number: 329352
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 1 BARSTOW RD., GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BEDELL GARDENS LTD. DOS Process Agent 1 BARSTOW RD., GREAT NECK, NY, United States, 11021

Filings

Filing Number Date Filed Type Effective Date
C337373-2 2003-10-01 ASSUMED NAME LLC INITIAL FILING 2003-10-01
DP-17631 1981-03-25 DISSOLUTION BY PROCLAMATION 1981-03-25
986338-2 1972-05-04 CERTIFICATE OF INCORPORATION 1972-05-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11512738 0214700 1972-10-16 100 TERRACE AVE, Hempstead, NY, 11551
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-10-16
Case Closed 1984-03-10
11587011 0214700 1972-10-06 100 TERRACE AVE, Hempstead, NY, 11551
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-10-06
Case Closed 1984-03-10
11586831 0214700 1972-10-02 100 TERRACE AVE, Hempstead, NY, 11551
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-10-02
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1972-10-04
Abatement Due Date 1972-10-06
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 10
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1972-10-04
Abatement Due Date 1972-10-06
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19260026
Issuance Date 1972-10-04
Abatement Due Date 1972-10-06
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260050 C01
Issuance Date 1972-10-04
Abatement Due Date 1972-10-06
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1972-10-04
Abatement Due Date 1972-10-06
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State