Search icon

BDR INC

Company Details

Name: BDR INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2014 (11 years ago)
Entity Number: 4559970
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 4008 104 STREET, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANGEL VALLE DOS Process Agent 4008 104 STREET, CORONA, NY, United States, 11368

Filings

Filing Number Date Filed Type Effective Date
140410010109 2014-04-10 CERTIFICATE OF INCORPORATION 2014-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106913619 0213600 1989-06-23 STURGEON POINT MARINA, STURGEON POINT RD., EVANS, NY, 14047
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-06-28
Case Closed 1989-07-31

Related Activity

Type Referral
Activity Nr 901339465
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-07-11
Abatement Due Date 1989-08-14
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260602 A09 I
Issuance Date 1989-07-11
Abatement Due Date 1989-08-14
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 6
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1989-07-11
Abatement Due Date 1989-08-14
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 6
Gravity 07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0501385 Employee Retirement Income Security Act (ERISA) 2005-11-04 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 2005-11-04
Termination Date 2008-06-03
Section 1132
Status Terminated

Parties

Name ENGINEERS JOINT WELFARE, PENSI
Role Plaintiff
Name BDR INC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State