Search icon

BRASWELL SHIPYARDS, INC.

Company Details

Name: BRASWELL SHIPYARDS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1976 (49 years ago)
Entity Number: 389618
ZIP code: 11231
County: Kings
Place of Formation: South Carolina
Address: 708 COURT ST, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
BRASWELL SHIPYARDS, INC. DOS Process Agent 708 COURT ST, BROOKLYN, NY, United States, 11231

Filings

Filing Number Date Filed Type Effective Date
20070615053 2007-06-15 ASSUMED NAME CORP INITIAL FILING 2007-06-15
A287673-4 1976-01-20 APPLICATION OF AUTHORITY 1976-01-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11792447 0215000 1977-01-26 PIER 1-2-3 FOOT OF COLUMBIA ST, New York -Richmond, NY, 11231
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1977-02-04
Case Closed 1984-03-10

Related Activity

Type Accident
Activity Nr 350024386
11765567 0215000 1976-07-20 FOOT OF COLUMBIA STREET, New York -Richmond, NY, 11231
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-07-20
Case Closed 1984-03-10
11765468 0215000 1976-06-24 FOOT OF COLUMBIA STREET, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-24
Case Closed 1976-07-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19150041 I01
Issuance Date 1976-06-30
Abatement Due Date 1976-07-02
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19150041 H01 I
Issuance Date 1976-06-30
Abatement Due Date 1976-07-02
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19150032 D
Issuance Date 1976-06-30
Abatement Due Date 1976-07-02
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19150035 F05
Issuance Date 1976-06-30
Abatement Due Date 1976-07-08
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19150051 A
Issuance Date 1976-06-30
Abatement Due Date 1976-07-08
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19150035 A01
Issuance Date 1976-06-30
Abatement Due Date 1976-07-08
Nr Instances 5
Citation ID 01007
Citaton Type Other
Standard Cited 19150035 A09
Issuance Date 1976-06-30
Abatement Due Date 1976-07-08
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 5
Citation ID 01008
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1976-06-30
Abatement Due Date 1976-07-08
Nr Instances 16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State