Search icon

BIKOL REFINERS CO. INC.

Company Details

Name: BIKOL REFINERS CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 1975 (50 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 368347
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 40 WEST 48TH ST., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BIKOL REFINERS CO. INC. DOS Process Agent 40 WEST 48TH ST., NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
20060221040 2006-02-21 ASSUMED NAME CORP INITIAL FILING 2006-02-21
DP-1169180 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
A229587-4 1975-04-25 CERTIFICATE OF INCORPORATION 1975-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11774601 0215000 1977-09-27 40 WEST 48 STREET, New York -Richmond, NY, 10036
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-09-27
Case Closed 1984-03-10
11797404 0215000 1976-11-17 40 WEST 48TH ST, New York -Richmond, NY, 10036
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-17
Case Closed 1977-09-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1976-11-29
Abatement Due Date 1976-12-06
Current Penalty 500.0
Initial Penalty 500.0
Contest Date 1976-12-15
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-11-29
Abatement Due Date 1976-12-22
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1976-11-29
Abatement Due Date 1976-12-22
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1976-11-29
Abatement Due Date 1976-12-22
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1976-11-29
Abatement Due Date 1976-12-22
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-11-29
Abatement Due Date 1976-12-22
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-11-29
Abatement Due Date 1976-12-22
Nr Instances 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-11-29
Abatement Due Date 1976-12-22
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State