Search icon

BUNKER INDUSTRIES INC.

Company Details

Name: BUNKER INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1976 (49 years ago)
Date of dissolution: 09 Feb 1983
Entity Number: 403813
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 148-15 LIBERTY AVE., JAMAICA, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BUNKER INDUSTRIES INC. DOS Process Agent 148-15 LIBERTY AVE., JAMAICA, NY, United States, 11435

Filings

Filing Number Date Filed Type Effective Date
20130515094 2013-05-15 ASSUMED NAME LLC INITIAL FILING 2013-05-15
A949147-3 1983-02-09 CERTIFICATE OF DISSOLUTION 1983-02-09
A325864-4 1976-07-01 CERTIFICATE OF INCORPORATION 1976-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1729276 0215000 1984-12-13 146 W 57TH ST, NY, NY, 10019
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1984-12-21
Case Closed 1984-12-21
11787223 0215000 1982-05-17 PORT AUTHORITY BUS TERMINAL, New York -Richmond, NY, 10036
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-18
Case Closed 1982-06-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1982-05-25
Abatement Due Date 1982-05-17
Nr Instances 1
11787041 0215000 1982-04-21 3080-94 BROADWAY JEWISH, New York -Richmond, NY, 10027
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-29
Case Closed 1982-05-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1982-05-05
Abatement Due Date 1982-05-10
Nr Instances 2
11763422 0215000 1982-04-16 1230 YORK AVE, New York -Richmond, NY, 10021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-11
Case Closed 1982-12-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260302 E01
Issuance Date 1982-05-21
Abatement Due Date 1982-05-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1982-05-21
Abatement Due Date 1982-06-11
Nr Instances 1
11827193 0215000 1982-02-04 6 EAST 43 ST, New York -Richmond, NY, 10001
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1982-03-01
Case Closed 1982-03-03
11695251 0235300 1980-07-16 1810 LEIF ERICSON DRIVE, New York -Richmond, NY, 11214
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-07-17
Case Closed 1980-12-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1980-07-23
Abatement Due Date 1980-07-25
Nr Instances 3
11677481 0235300 1980-06-30 ALBEE SQUARE MALL, New York -Richmond, NY, 11201
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-06-30
Case Closed 1984-03-10
11695020 0235300 1980-05-29 ALBEE SQUARE MALL, New York -Richmond, NY, 11201
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-06-09
Case Closed 1981-08-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1980-06-20
Abatement Due Date 1980-06-25
Current Penalty 50.0
Initial Penalty 200.0
Contest Date 1980-06-15
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1980-06-20
Abatement Due Date 1980-06-26
Current Penalty 100.0
Initial Penalty 250.0
Contest Date 1980-06-15
Nr Instances 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1980-06-20
Abatement Due Date 1980-06-26
Current Penalty 100.0
Initial Penalty 250.0
Contest Date 1980-06-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1980-06-20
Abatement Due Date 1980-06-26
Nr Instances 1
11662913 0235300 1980-04-29 120 99TH STREET, New York -Richmond, NY, 11209
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-04-29
Case Closed 1984-03-10
11694775 0235300 1980-04-02 120 99 STREET, New York -Richmond, NY, 11209
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-04-03
Case Closed 1981-04-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1980-04-17
Abatement Due Date 1980-04-18
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1980-04-17
Abatement Due Date 1980-04-21
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1980-04-17
Abatement Due Date 1980-04-18
Nr Instances 28
Citation ID 02002
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1980-04-17
Abatement Due Date 1980-04-21
Nr Instances 1
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1980-01-30
Case Closed 1980-05-15

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260150 C01 I
Issuance Date 1980-02-12
Abatement Due Date 1980-02-15
Current Penalty 80.0
Initial Penalty 160.0
Contest Date 1980-03-15
Final Order 1980-04-15
Nr Instances 12
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260401 J01
Issuance Date 1980-02-12
Abatement Due Date 1980-02-15
Current Penalty 80.0
Initial Penalty 160.0
Contest Date 1980-03-15
Final Order 1980-04-15
Nr Instances 1
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-07-12
Case Closed 1980-04-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1979-08-07
Abatement Due Date 1979-08-10
Current Penalty 350.0
Initial Penalty 350.0
Contest Date 1979-08-15
Nr Instances 16
Citation ID 01002
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1979-08-07
Abatement Due Date 1979-08-10
Current Penalty 350.0
Initial Penalty 350.0
Contest Date 1979-08-15
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1979-08-07
Abatement Due Date 1979-08-10
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 1979-08-15
Nr Instances 3
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1979-08-07
Abatement Due Date 1979-08-10
Current Penalty 350.0
Initial Penalty 350.0
Contest Date 1979-08-15
Nr Instances 75
Citation ID 01005
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1979-08-07
Abatement Due Date 1979-08-10
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 1979-08-15
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260056 A
Issuance Date 1979-08-07
Abatement Due Date 1979-08-31
Nr Instances 40
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1979-08-07
Abatement Due Date 1979-08-17
Nr Instances 50
Citation ID 02003
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1979-08-07
Abatement Due Date 1979-08-10
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1979-08-15
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1979-08-07
Abatement Due Date 1979-08-17
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1979-08-15
Nr Instances 4
Citation ID 02005
Citaton Type Other
Standard Cited 19260401 F
Issuance Date 1979-08-07
Abatement Due Date 1979-08-10
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1979-08-07
Abatement Due Date 1979-08-17
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19260401 J03
Issuance Date 1979-08-07
Abatement Due Date 1979-08-10
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1979-08-15
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1979-08-07
Abatement Due Date 1979-08-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State