Search icon

I. BURACK, INC.

Company Details

Name: I. BURACK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1931 (94 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 40633
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 46 SOUTH 14TH AVE., MT VERNON, NY, United States, 10550

Shares Details

Shares issued 0

Share Par Value 270000

Type CAP

DOS Process Agent

Name Role Address
FANNY BURACK (1ST DIR.) DOS Process Agent 46 SOUTH 14TH AVE., MT VERNON, NY, United States, 10550

History

Start date End date Type Value
1931-04-27 1947-02-11 Shares Share type: CAP, Number of shares: 0, Par value: 20000

Filings

Filing Number Date Filed Type Effective Date
C291125-2 2000-07-19 ASSUMED NAME CORP INITIAL FILING 2000-07-19
DP-1316197 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
6944-75 1947-02-11 CERTIFICATE OF AMENDMENT 1947-02-11
4003-53 1931-04-27 CERTIFICATE OF INCORPORATION 1931-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12069118 0235500 1975-09-03 550 SAW MILL RIVER ROAD, Yonkers, NY, 10701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-03
Case Closed 1976-08-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-09-22
Abatement Due Date 1975-10-25
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1975-09-22
Abatement Due Date 1975-10-25
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1975-09-22
Abatement Due Date 1975-10-25
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-09-22
Abatement Due Date 1975-10-25
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1975-09-22
Abatement Due Date 1975-10-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1975-09-22
Abatement Due Date 1975-10-25
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1975-09-22
Abatement Due Date 1975-10-25
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1975-09-22
Abatement Due Date 1975-10-25
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1975-09-22
Abatement Due Date 1975-10-25
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-09-22
Abatement Due Date 1975-10-25
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State