Search icon

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