-
Home Page
›
-
Counties
›
-
Queens
›
-
10005
›
-
BRONSON & POPOLI INC.
Company Details
Name: |
BRONSON & POPOLI INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
20 Jun 1974 (51 years ago)
|
Date of dissolution: |
24 Jun 1981 |
Entity Number: |
346226 |
ZIP code: |
10005
|
County: |
Queens |
Place of Formation: |
Delaware |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
28 LIBERTY ST., NEW YORK, NY, 10005
|
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
History
Start date |
End date |
Type |
Value |
1974-06-20
|
2019-01-28
|
Address
|
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
1974-06-20
|
2019-01-28
|
Address
|
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-4973
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
SR-4974
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
20041201055
|
2004-12-01
|
ASSUMED NAME CORP INITIAL FILING
|
2004-12-01
|
DP-26603
|
1981-06-24
|
ANNULMENT OF AUTHORITY
|
1981-06-24
|
A164064-6
|
1974-06-20
|
APPLICATION OF AUTHORITY
|
1974-06-20
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11624418
|
0235200
|
1973-09-12
|
671 GATES AVE, New York -Richmond, NY, 11201
|
|
Inspection Type |
Complaint
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1973-09-12
|
Case Closed |
1984-03-10
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19260500 B01 |
Issuance Date |
1973-10-10 |
Abatement Due Date |
1973-10-16 |
Current Penalty |
125.0 |
Initial Penalty |
125.0 |
Nr Instances |
12 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19260050 J |
Issuance Date |
1973-10-10 |
Abatement Due Date |
1973-10-16 |
Nr Instances |
1 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19260153 G |
Issuance Date |
1973-10-10 |
Abatement Due Date |
1973-10-16 |
Current Penalty |
40.0 |
Initial Penalty |
40.0 |
Nr Instances |
1 |
|
Citation ID |
01004 |
Citaton Type |
Other |
Standard Cited |
19260150 A01 |
Issuance Date |
1973-10-10 |
Abatement Due Date |
1973-10-16 |
Current Penalty |
45.0 |
Initial Penalty |
45.0 |
Nr Instances |
1 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State