Search icon

BILT-RITE JUVENILE PRODUCTS, INC.

Company Details

Name: BILT-RITE JUVENILE PRODUCTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1975 (50 years ago)
Date of dissolution: 09 May 1988
Entity Number: 368383
ZIP code: 49412
County: Rockland
Place of Formation: Delaware
Address: 445 STATE STREET, FREMONT, MI, United States, 49412

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
BILT-RITE JUVENILE PRODUCTS, INC. DOS Process Agent 445 STATE STREET, FREMONT, MI, United States, 49412

History

Start date End date Type Value
1987-10-08 1988-05-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1987-10-08 1988-05-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1975-04-28 1987-10-08 Address 280 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20060411014 2006-04-11 ASSUMED NAME LLC INITIAL FILING 2006-04-11
B637643-3 1988-05-09 SURRENDER OF AUTHORITY 1988-05-09
B552518-2 1987-10-08 CERTIFICATE OF AMENDMENT 1987-10-08
A229658-5 1975-04-28 APPLICATION OF AUTHORITY 1975-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2263143 0213100 1986-01-09 71 BLAISDELL RD., ORANGEBURG, NY, 10962
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1986-01-09
Case Closed 1986-02-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1986-01-21
Abatement Due Date 1986-01-23
Nr Instances 1
Nr Exposed 1
136515 0213100 1984-02-15 71 BLAISDELL RD, Orangeburg, NY, 10962
Inspection Type Planned
Scope Complete
Safety/Health Health
Case Closed 1984-06-26

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100095 D01 II
Issuance Date 1984-04-03
Abatement Due Date 1984-04-06
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19100095 D03 I
Issuance Date 1984-04-03
Abatement Due Date 1984-04-06
Nr Instances 1
Citation ID 01001C
Citaton Type Other
Standard Cited 19100095 D05 I
Issuance Date 1984-04-03
Abatement Due Date 1984-06-04
Nr Instances 1
Citation ID 01001D
Citaton Type Other
Standard Cited 19100095 L01
Issuance Date 1984-04-03
Abatement Due Date 1984-04-17
Nr Instances 1
11631710 0235200 1972-09-12 71 BLAIRSDILL ROAD, Orangeburg, NY, 10962
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-09-12
Case Closed 1984-03-10
11631462 0235200 1972-08-10 71 BLAIRSDELL ROAD, Orangeburg, NY, 10962
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-08-10
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1972-08-16
Abatement Due Date 1972-08-10
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1972-08-16
Abatement Due Date 1972-09-11
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1972-08-16
Abatement Due Date 1972-08-10
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1972-08-16
Abatement Due Date 1972-09-11
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1972-08-16
Abatement Due Date 1972-09-11
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State