Search icon

BINGHAMTON BURIAL VAULT CO., INC.

Company Details

Name: BINGHAMTON BURIAL VAULT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1944 (81 years ago)
Entity Number: 55117
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 1114 PORTER AVENUE, BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1114 PORTER AVENUE, BINGHAMTON, NY, United States, 13901

Chief Executive Officer

Name Role Address
BRIAN ABBEY Chief Executive Officer 1114 PORTER AVENUE, BINGHAMTON, NY, United States, 13901

History

Start date End date Type Value
1998-05-01 2018-03-02 Address 1114 PORTER AVENUE, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office)
1996-05-14 1998-05-01 Address 1114 PORTER AVE, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office)
1996-05-14 1998-05-01 Address 1114 PORTER AVE, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
1993-08-23 1996-05-14 Address 1114 PORTER AVENUE, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office)
1992-12-09 1998-05-01 Address 1114 PORTER AVENUE, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
1992-12-09 1996-05-14 Address 1114 PORTER AVENUE, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
1992-12-09 1993-08-23 Address 25 CLEARVIEW PLACE, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office)
1944-05-06 1985-12-31 Shares Share type: PAR VALUE, Number of shares: 120, Par value: 25
1944-05-06 1992-12-09 Address PORTER AVE., RD 3, BINGHAMTON, NY, USA (Type of address: Service of Process)
1944-05-06 1985-12-31 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20190617036 2019-06-17 ASSUMED NAME LLC INITIAL FILING 2019-06-17
180302006546 2018-03-02 BIENNIAL STATEMENT 2016-05-01
140505006780 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120625002153 2012-06-25 BIENNIAL STATEMENT 2012-05-01
100526002802 2010-05-26 BIENNIAL STATEMENT 2010-05-01
080702002022 2008-07-02 BIENNIAL STATEMENT 2008-05-01
060519002839 2006-05-19 BIENNIAL STATEMENT 2006-05-01
040618002403 2004-06-18 BIENNIAL STATEMENT 2004-05-01
020501002228 2002-05-01 BIENNIAL STATEMENT 2002-05-01
000525002103 2000-05-25 BIENNIAL STATEMENT 2000-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339814063 0215800 2014-06-18 114 PORTER AVE, BINGHAMTON, NY, 13901
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2014-06-18
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2014-06-19
312370174 0215800 2009-07-09 1114 PORTER AVENUE, BINGHAMTON, NY, 13901
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-07-09
Emphasis N: AMPUTATE
Case Closed 2009-07-20
306315177 0215800 2004-02-13 114 PORTER AVE., BINGHAMTON, NY, 13901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-02-13
Emphasis L: CONCRETE
Case Closed 2004-02-13
306315185 0215800 2004-02-13 114 PORTER AVE., BINGHAMTON, NY, 13901
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2004-02-13
Emphasis L: CONCRETE
Case Closed 2004-03-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2004-03-04
Abatement Due Date 2004-03-12
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 3
Nr Exposed 5
Gravity 03
100691138 0215800 1987-10-26 114 PORTER AVE., BINGHAMTON, NY, 13901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-26
Case Closed 1987-12-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1987-11-19
Abatement Due Date 1987-11-30
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1987-11-19
Abatement Due Date 1987-11-22
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1987-11-19
Abatement Due Date 1987-11-30
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1987-11-19
Abatement Due Date 1987-11-30
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1987-11-19
Abatement Due Date 1987-11-30
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1987-11-19
Abatement Due Date 1987-11-30
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1987-11-19
Abatement Due Date 1987-11-30
Nr Instances 1
Nr Exposed 1
1791383 0215800 1984-09-13 PORTER AVE, BINGHAMTON, NY, 13901
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-09-13
Case Closed 1984-09-13
12014031 0215800 1982-01-21 PORTER AVE, Binghamton, NY, 13901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-21
Case Closed 1982-04-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100184 E01
Issuance Date 1982-01-29
Abatement Due Date 1982-02-16
Nr Instances 12
Citation ID 01002
Citaton Type Other
Standard Cited 19100184 E03 II
Issuance Date 1982-01-29
Abatement Due Date 1982-02-16
Nr Instances 12
Citation ID 01003
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1982-01-29
Abatement Due Date 1982-02-01
Nr Instances 1
12008645 0215800 1978-09-29 114 PORTER AVENUE, Binghamton, NY, 13901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-09-29
Case Closed 1978-10-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 E01
Issuance Date 1978-10-04
Abatement Due Date 1978-10-07
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-10-04
Abatement Due Date 1978-10-07
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 G03 III
Issuance Date 1978-10-04
Abatement Due Date 1978-10-07
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1978-10-04
Abatement Due Date 1978-10-07
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1978-10-04
Abatement Due Date 1978-10-07
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100184 E03 II
Issuance Date 1978-10-04
Abatement Due Date 1978-10-07
Nr Instances 7
Citation ID 02006
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-10-04
Abatement Due Date 1978-10-07
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1978-10-04
Abatement Due Date 1978-10-20
Nr Instances 2
Citation ID 02008
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1978-10-04
Abatement Due Date 1978-10-07
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State