Search icon

BUGLECRAFT, INC.

Company Details

Name: BUGLECRAFT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 1933 (92 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 45484
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 15 BROAD ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 2000

Type CAP

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BUGLECRAFT, INC., DEFINED BENEFIT PENSION PLAN 2017 110591670 2018-10-14 BUGLECRAFT, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 332810
Sponsor’s telephone number 2123698758
Plan sponsor’s address 140 EAST 95TH STREET, NEW YORK, NY, 10128
BUGLECRAFT, INC., MONEY PURCHASE PLAN 2017 110591670 2018-10-14 BUGLECRAFT, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-01-01
Business code 332810
Sponsor’s telephone number 2123698758
Plan sponsor’s address 140 EAST 95TH STREET, NEW YORK, NY, 10128

DOS Process Agent

Name Role Address
(1ST DIR.) RALPH S. WOLCOTT DOS Process Agent 15 BROAD ST., NEW YORK, NY, United States, 10005

Filings

Filing Number Date Filed Type Effective Date
DP-2088581 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
Z024420-2 1980-11-12 ASSUMED NAME CORP INITIAL FILING 1980-11-12
4518-51 1933-08-29 CERTIFICATE OF INCORPORATION 1933-08-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106824964 0215600 1988-07-13 41-38 39TH STREET, LONG ISLAND CITY, NY, 11104
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-07-14
Case Closed 1989-02-21
11894268 0215600 1982-09-20 41-38 39TH ST, New York -Richmond, NY, 11104
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1982-09-20
Case Closed 1982-09-21
11890282 0215600 1977-12-08 41-38 39 ST, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-12-08
Case Closed 1977-12-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1977-12-13
Abatement Due Date 1977-12-28
Nr Instances 1
11896586 0215600 1975-12-24 41-38 STREET, NY, 11104
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-12-24
Case Closed 1984-03-10
11919719 0215600 1975-10-22 41-38 39 STREET, NY, 11104
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1975-10-22
Emphasis N: TARGH
Case Closed 1976-02-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-10-30
Abatement Due Date 1975-12-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-10-30
Abatement Due Date 1975-12-01
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-10-30
Abatement Due Date 1975-12-01
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-10-30
Abatement Due Date 1976-01-19
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 7
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-10-30
Abatement Due Date 1975-12-20
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1975-10-30
Abatement Due Date 1975-12-20
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1975-10-30
Abatement Due Date 1975-12-20
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-10-30
Abatement Due Date 1975-12-01
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1975-10-30
Abatement Due Date 1975-12-20
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100252 D02 XIV
Issuance Date 1975-10-30
Abatement Due Date 1975-12-01
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-10-30
Abatement Due Date 1975-12-01
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-10-30
Abatement Due Date 1975-12-01
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1975-10-30
Abatement Due Date 1975-12-20
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100217 C02 I
Issuance Date 1975-10-30
Abatement Due Date 1975-12-01
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
11830866 0215600 1975-02-03 43-01 39 STREET, NY, 11104
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-02-03
Case Closed 1975-05-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-02-04
Abatement Due Date 1975-02-10
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005
Issuance Date 1975-02-04
Abatement Due Date 1975-02-10
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State