Search icon

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