Search icon

KENT-BRAGALINE INC.

Company Details

Name: KENT-BRAGALINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1933 (92 years ago)
Date of dissolution: 07 Feb 2000
Entity Number: 44962
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 27-45 JACKSON AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27-45 JACKSON AVE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
EDWARD SPECIALE Chief Executive Officer 27-45 JACKSON AVE., LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1997-06-12 1999-06-29 Address 27-45 JACKSON AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1995-04-17 1997-06-12 Address 509 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-04-17 1997-06-12 Address 27-35 JACKSON AVE, LONG ISLAND CITY, NY, 11104, USA (Type of address: Chief Executive Officer)
1995-04-17 1997-06-12 Address 27-35 JACKSON AVE, LONG ISLAND CITY, NY, 11104, USA (Type of address: Principal Executive Office)
1942-04-09 1960-08-04 Shares Share type: CAP, Number of shares: 0, Par value: 200000
1936-06-24 1942-04-09 Shares Share type: CAP, Number of shares: 0, Par value: 50000
1934-12-24 1995-04-17 Address 509 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1933-06-02 1936-06-24 Shares Share type: CAP, Number of shares: 0, Par value: 10000

Filings

Filing Number Date Filed Type Effective Date
000207000407 2000-02-07 CERTIFICATE OF DISSOLUTION 2000-02-07
990629002422 1999-06-29 BIENNIAL STATEMENT 1999-06-01
970612002614 1997-06-12 BIENNIAL STATEMENT 1997-06-01
950417002438 1995-04-17 BIENNIAL STATEMENT 1993-06-01
C158334-3 1990-06-29 CERTIFICATE OF MERGER 1990-07-02
A830446-2 1982-01-07 ASSUMED NAME CORP INITIAL FILING 1982-01-07
227360 1960-08-04 CERTIFICATE OF AMENDMENT 1960-08-04
6006-102 1942-04-09 CERTIFICATE OF AMENDMENT 1942-04-09
5030-88 1936-06-24 CERTIFICATE OF AMENDMENT 1936-06-24
DES21889 1934-12-24 CERTIFICATE OF AMENDMENT 1934-12-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11887411 0215600 1983-05-10 27-35 JACKSON AVE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-05-10
Case Closed 1983-05-12
11838232 0215600 1979-03-26 27 35 JACKSON AVENUE, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-03-26
Case Closed 1984-03-10
11838133 0215600 1979-03-05 27-35 JACKSON AVENUE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-03-05
Case Closed 1979-03-29

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1979-03-07
Abatement Due Date 1979-03-29
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1979-03-07
Abatement Due Date 1979-03-29
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-03-07
Abatement Due Date 1979-03-23
Nr Instances 1
11584323 0214700 1973-12-14 27-35 JACKSON AVE, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-12-14
Case Closed 1984-03-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State