Search icon

BRAGLEY MFG. CO, INC.

Company Details

Name: BRAGLEY MFG. CO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1940 (85 years ago)
Entity Number: 52662
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 924 BERGEN STREET, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 924 BERGEN STREET, BROOKLYN, NY, United States, 11238

Chief Executive Officer

Name Role Address
NEIL LURIE Chief Executive Officer 924 BERGEN STREET, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
1987-11-16 1993-06-16 Address 924 BERGEN ST., BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
1954-07-09 2021-12-20 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1954-07-09 1987-11-16 Address 220 TAAFFE PL., BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
1940-09-16 1954-07-09 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1940-09-16 1954-07-09 Address 62 SCHENECTADY AVE, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020910002444 2002-09-10 BIENNIAL STATEMENT 2002-09-01
980922002020 1998-09-22 BIENNIAL STATEMENT 1998-09-01
960911002088 1996-09-11 BIENNIAL STATEMENT 1996-09-01
940207002190 1994-02-07 BIENNIAL STATEMENT 1993-09-01
930616002415 1993-06-16 BIENNIAL STATEMENT 1992-09-01
B567357-2 1987-11-16 CERTIFICATE OF AMENDMENT 1987-11-16
Z011444-2 1980-06-09 ASSUMED NAME CORP INITIAL FILING 1980-06-09
8774-76 1954-07-09 CERTIFICATE OF AMENDMENT 1954-07-09
5757-130 1940-09-16 CERTIFICATE OF INCORPORATION 1940-09-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11667912 0235300 1980-06-17 220 TAAFFE ST, New York -Richmond, NY, 11205
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1980-06-17
Case Closed 1984-03-10
11708484 0235300 1980-02-13 220 TAAFFE, New York -Richmond, NY, 11205
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1980-02-14
Case Closed 1980-10-23

Related Activity

Type Complaint
Activity Nr 320365745

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 G02
Issuance Date 1980-03-05
Abatement Due Date 1980-03-08
Current Penalty 200.0
Initial Penalty 200.0
Contest Date 1980-03-15
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 G07
Issuance Date 1980-03-05
Abatement Due Date 1980-03-08
Contest Date 1980-03-15
Nr Instances 1
FTA Issuance Date 1980-03-08
FTA Current Penalty 2800.0
Citation ID 02001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1980-03-05
Abatement Due Date 1980-03-08
Contest Date 1980-03-15
Nr Instances 1
FTA Issuance Date 1980-03-08
FTA Current Penalty 700.0
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1980-03-05
Abatement Due Date 1980-03-17
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State