-
Home Page
›
-
Counties
›
-
Westchester
›
-
10532
›
-
BRADY AVENUE CORP.
Company Details
Name: |
BRADY AVENUE CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
17 Dec 2010 (14 years ago)
|
Entity Number: |
4032315 |
ZIP code: |
10532
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
189 BRADY AVENUE, HAWTHORNE, NY, United States, 10532 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
BRADY AVENUE CORP.
|
DOS Process Agent
|
189 BRADY AVENUE, HAWTHORNE, NY, United States, 10532
|
Chief Executive Officer
Name |
Role |
Address |
FRANK DELLORSO
|
Chief Executive Officer
|
189 BRADY AVENUE, HAWTHORNE, NY, United States, 10532
|
History
Start date |
End date |
Type |
Value |
2014-12-03
|
2020-12-07
|
Address
|
189 BRADY AVENUE, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
|
2010-12-17
|
2014-12-03
|
Address
|
153 BROADWAY, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
201207060849
|
2020-12-07
|
BIENNIAL STATEMENT
|
2020-12-01
|
181210006805
|
2018-12-10
|
BIENNIAL STATEMENT
|
2018-12-01
|
161205006370
|
2016-12-05
|
BIENNIAL STATEMENT
|
2016-12-01
|
141203006065
|
2014-12-03
|
BIENNIAL STATEMENT
|
2014-12-01
|
121224006063
|
2012-12-24
|
BIENNIAL STATEMENT
|
2012-12-01
|
110623000957
|
2011-06-23
|
CERTIFICATE OF AMENDMENT
|
2011-06-23
|
101217000724
|
2010-12-17
|
CERTIFICATE OF INCORPORATION
|
2010-12-17
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
108657743
|
0215600
|
1993-02-24
|
20-86 WHITE PLAINS ROAD, BRONX, NY, 10462
|
|
Inspection Type |
Referral
|
Scope |
Partial
|
Safety/Health |
Health
|
Close Conference |
1993-02-24
|
Case Closed |
1993-09-13
|
Related Activity
Type |
Referral |
Activity Nr |
901982124 |
Health |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19100157 D01 |
Issuance Date |
1993-04-23 |
Abatement Due Date |
1993-06-01 |
Current Penalty |
40.0 |
Initial Penalty |
750.0 |
Contest Date |
1993-05-19 |
Final Order |
1993-08-27 |
Nr Instances |
1 |
Nr Exposed |
2 |
Related Event Code (REC) |
Referral |
Gravity |
03 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19100157 E03 |
Issuance Date |
1993-04-23 |
Abatement Due Date |
1993-06-01 |
Current Penalty |
20.0 |
Initial Penalty |
450.0 |
Contest Date |
1993-05-19 |
Final Order |
1993-08-27 |
Nr Instances |
1 |
Nr Exposed |
2 |
Related Event Code (REC) |
Referral |
Gravity |
01 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19100157 G01 |
Issuance Date |
1993-04-23 |
Abatement Due Date |
1993-06-01 |
Current Penalty |
40.0 |
Initial Penalty |
750.0 |
Contest Date |
1993-05-19 |
Final Order |
1993-08-27 |
Nr Instances |
1 |
Nr Exposed |
2 |
Related Event Code (REC) |
Referral |
Gravity |
03 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19100157 C01 |
Issuance Date |
1993-04-23 |
Abatement Due Date |
1993-06-01 |
Contest Date |
1993-05-19 |
Final Order |
1993-08-27 |
Nr Instances |
1 |
Nr Exposed |
2 |
Related Event Code (REC) |
Referral |
Gravity |
00 |
|
|
Date of last update: 09 Mar 2025
Sources:
New York Secretary of State