-
Home Page
›
-
Counties
›
-
Westchester
›
-
10550
›
-
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