Search icon

BBR PRODUCTS LTD.

Company Details

Name: BBR PRODUCTS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1977 (47 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 454807
ZIP code: 11435
County: Nassau
Place of Formation: New York
Address: 147-07 94TH 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
THE CORPORATION DOS Process Agent 147-07 94TH AVE., JAMAICA, NY, United States, 11435

History

Start date End date Type Value
1977-11-14 1982-11-23 Address 131 JERICHO TPK., JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110923044 2011-09-23 ASSUMED NAME LLC INITIAL FILING 2011-09-23
DP-551698 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A923163-2 1982-11-23 CERTIFICATE OF AMENDMENT 1982-11-23
A442403-5 1977-11-14 CERTIFICATE OF INCORPORATION 1977-11-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108941741 0215600 1992-03-17 144-06 94TH AVENUE, JAMAICA, NY, 11435
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-03-17
Case Closed 1992-03-18
109897439 0215600 1989-11-02 144-06 94TH AVENUE, JAMAICA, NY, 11435
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-11-02
Case Closed 1989-11-16

Related Activity

Type Inspection
Activity Nr 106833080
106833080 0215600 1989-03-22 144-06 94TH AVENUE, JAMAICA, NY, 11435
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1989-03-22
Case Closed 1990-08-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1989-05-15
Abatement Due Date 1989-05-20
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 B01
Issuance Date 1989-05-15
Abatement Due Date 1989-05-19
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 1989-05-15
Abatement Due Date 1989-06-03
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01 III
Issuance Date 1989-05-15
Abatement Due Date 1989-06-03
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1989-05-15
Abatement Due Date 1989-06-03
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1989-05-15
Abatement Due Date 1989-05-25
Nr Instances 1
Nr Exposed 3
Gravity 02
100182419 0215600 1986-01-17 144-22 94TH AVENUE, JAMAICA, NY, 11435
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-21
Case Closed 1986-06-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1986-01-28
Abatement Due Date 1986-01-31
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1986-01-28
Abatement Due Date 1986-01-31
Nr Instances 1
Nr Exposed 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State