Search icon

BARMOR CONSTRUCTION CORP.

Company Details

Name: BARMOR CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1976 (48 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 415510
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 829 E. 15TH ST., BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 829 E. 15TH ST., BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
1976-11-18 1987-10-16 Address 3 W. 21ST ST., NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160920075 2016-09-20 ASSUMED NAME CORP INITIAL FILING 2016-09-20
DP-948674 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
B555324-2 1987-10-16 CERTIFICATE OF AMENDMENT 1987-10-16
A357131-4 1976-11-18 CERTIFICATE OF INCORPORATION 1976-11-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11824372 0215000 1980-10-23 525 529 WEST 180 STREET, New York -Richmond, NY, 10033
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-10-24
Case Closed 1982-01-27

Related Activity

Type Complaint
Activity Nr 320385107

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 A 011017
Issuance Date 1980-11-07
Abatement Due Date 1980-11-13
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1980-11-07
Abatement Due Date 1980-11-13
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-11-07
Abatement Due Date 1980-11-10
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1980-11-07
Abatement Due Date 1980-11-17
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1980-11-07
Abatement Due Date 1980-11-17
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260051 A01
Issuance Date 1980-11-07
Abatement Due Date 1980-11-17
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260051 C01
Issuance Date 1980-11-07
Abatement Due Date 1980-11-17
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19260056 A
Issuance Date 1980-11-07
Abatement Due Date 1980-11-17
Current Penalty 85.0
Initial Penalty 85.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02007
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1980-11-07
Abatement Due Date 1980-11-17
Current Penalty 85.0
Initial Penalty 85.0
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1980-11-07
Abatement Due Date 1980-11-17
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1980-11-07
Abatement Due Date 1980-11-17
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1980-11-07
Abatement Due Date 1980-11-17
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 02011
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1980-11-07
Abatement Due Date 1980-11-17
Nr Instances 1
Citation ID 02012
Citaton Type Other
Standard Cited 19260402 A11
Issuance Date 1980-11-07
Abatement Due Date 1980-11-17
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 01 Mar 2025

Sources: New York Secretary of State