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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 924 BERGEN STREET, BROOKLYN, NY, United States, 11238 |
Name | Role | Address |
---|---|---|
NEIL LURIE | Chief Executive Officer | 924 BERGEN STREET, BROOKLYN, NY, United States, 11238 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11667912 | 0235300 | 1980-06-17 | 220 TAAFFE ST, New York -Richmond, NY, 11205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11708484 | 0235300 | 1980-02-13 | 220 TAAFFE, New York -Richmond, NY, 11205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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