Search icon

BRISTOL SEAMLESS RING CORP.

Company Details

Name: BRISTOL SEAMLESS RING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1940 (85 years ago)
Date of dissolution: 29 Jul 2010
Entity Number: 52352
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 56 W 45TH ST, STE 1401, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
IRVING SKYDELL Chief Executive Officer 56 W 45TH ST, STE 1401, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
IRVING SKYDELL DOS Process Agent 56 W 45TH ST, STE 1401, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2000-04-10 2002-04-16 Address 450 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-04-10 2002-04-16 Address 259 WEST 30TH STREET, NEW YORK, NY, 10001, 2809, USA (Type of address: Chief Executive Officer)
2000-04-10 2002-04-16 Address 259 WEST 30TH STREET, NEW YORK, NY, 10001, 2809, USA (Type of address: Principal Executive Office)
1996-05-02 2000-04-10 Address 270 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1995-04-26 2000-04-10 Address 259 WEST 30TH STREET, NEW YORK, NY, 10001, 2889, USA (Type of address: Chief Executive Officer)
1995-04-26 2000-04-10 Address 259 WEST 30TH STREET, NEW YORK, NY, 10001, 2889, USA (Type of address: Principal Executive Office)
1995-04-26 1996-05-02 Address 516 5TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1940-04-22 1995-04-26 Address 261 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100729000389 2010-07-29 CERTIFICATE OF DISSOLUTION 2010-07-29
020416002516 2002-04-16 BIENNIAL STATEMENT 2002-04-01
000410002377 2000-04-10 BIENNIAL STATEMENT 2000-04-01
980413002633 1998-04-13 BIENNIAL STATEMENT 1998-04-01
960502002367 1996-05-02 BIENNIAL STATEMENT 1996-04-01
950426002112 1995-04-26 BIENNIAL STATEMENT 1993-04-01
Z003017-2 1979-03-30 ASSUMED NAME CORP INITIAL FILING 1979-03-30
5695-103 1940-04-22 CERTIFICATE OF INCORPORATION 1940-04-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11812666 0215000 1975-11-25 259 WEST 30 STREET, New York -Richmond, NY, 10001
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-11-25
Case Closed 1984-03-10
11748639 0215000 1975-10-15 259 WEST 30TH ST, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-15
Case Closed 1975-12-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-10-21
Abatement Due Date 1975-10-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-10-21
Abatement Due Date 1975-11-14
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19040004
Issuance Date 1975-10-21
Abatement Due Date 1975-11-14
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-10-21
Abatement Due Date 1975-11-14
Nr Instances 5
Citation ID 01005
Citaton Type Other
Standard Cited 19100134 A03
Issuance Date 1975-10-21
Abatement Due Date 1975-10-24
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-10-21
Abatement Due Date 1975-11-14
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-10-21
Abatement Due Date 1975-11-14
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 C01 IV
Issuance Date 1975-10-21
Abatement Due Date 1975-11-14
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State