Search icon

GREAT EASTERN BRASS WORKS, INC.

Company Details

Name: GREAT EASTERN BRASS WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1944 (80 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 55515
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 36-20 34TH ST., LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREAT EASTERN BRASS WORKS, INC. DOS Process Agent 36-20 34TH ST., LONG ISLAND CITY, NY, United States, 11106

Filings

Filing Number Date Filed Type Effective Date
C315114-2 2002-04-18 ASSUMED NAME CORP DISCONTINUANCE 2002-04-18
C221848-2 1995-04-17 ASSUMED NAME CORP INITIAL FILING 1995-04-17
DP-798039 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
6332-3 1944-10-25 CERTIFICATE OF INCORPORATION 1944-10-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11857596 0215600 1982-06-07 36 20 34 ST, New York -Richmond, NY, 11106
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-08
Case Closed 1982-12-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1982-06-14
Abatement Due Date 1982-07-21
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1982-06-14
Abatement Due Date 1982-07-16
Nr Instances 15
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1982-06-14
Abatement Due Date 1982-07-21
Nr Instances 1
11899895 0215600 1977-10-31 36-12 34 STREET, New York -Richmond, NY, 11106
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-10-31
Case Closed 1984-03-10
11913845 0215600 1977-09-07 36-12 34 STREET, New York -Richmond, NY, 11106
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1977-09-14
Case Closed 1984-03-10
11899531 0215600 1977-08-31 36-12 34 STREET, New York -Richmond, NY, 11106
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-08-31
Case Closed 1984-03-10
11899440 0215600 1977-08-12 36-12 34 STREET, New York -Richmond, NY, 11106
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-08-12
Case Closed 1984-03-10
11916244 0215600 1977-06-13 36-12 34 STREET, New York -Richmond, NY, 11106
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-07-01
Case Closed 1977-11-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1977-07-29
Abatement Due Date 1977-07-11
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1977-07-29
Abatement Due Date 1977-07-11
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1977-07-29
Abatement Due Date 1977-07-15
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100217 B06 I
Issuance Date 1977-07-08
Abatement Due Date 1977-10-28
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 3
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100217 C03 VIIIC
Issuance Date 1977-07-08
Abatement Due Date 1977-08-29
Nr Instances 2
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1977-07-08
Abatement Due Date 1977-08-29
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 3
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1977-07-08
Abatement Due Date 1977-08-29
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19601000
Issuance Date 1977-07-11
Abatement Due Date 1977-07-22
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1977-07-08
Abatement Due Date 1977-07-22
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1977-07-08
Abatement Due Date 1977-07-11
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-07-08
Abatement Due Date 1977-07-22
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1977-07-08
Abatement Due Date 1977-08-08
Nr Instances 3
Citation ID 99001
Citaton Type Other
Standard Cited 19100141 A03 II
Issuance Date 1977-07-08
Nr Instances 1
11914694 0215600 1974-10-10 36-12 34ST, NY, 11106
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1974-10-10
Case Closed 1984-03-10
11565199 0214700 1974-01-18 36-12 34ST, NY, 11106
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1974-01-18
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1974-03-27
Abatement Due Date 1974-04-10
Nr Instances 1
11485000 0214700 1973-12-11 36-12 34 ST, NY, 11106
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-12-11
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1973-12-19
Abatement Due Date 1974-01-31
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 7
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-12-19
Abatement Due Date 1974-06-28
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 32
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1973-12-19
Abatement Due Date 1973-12-21
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1973-12-19
Abatement Due Date 1973-12-21
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1973-12-19
Abatement Due Date 1974-01-31
Nr Instances 8
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-12-19
Abatement Due Date 1974-03-01
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 5
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1973-12-19
Abatement Due Date 1974-01-31
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-12-19
Abatement Due Date 1974-01-31
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-12-19
Abatement Due Date 1974-01-31
Nr Instances 6
Citation ID 01010
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1973-12-19
Abatement Due Date 1974-01-31
Nr Instances 4
Citation ID 01011
Citaton Type Other
Standard Cited 19100215 D01
Issuance Date 1973-12-19
Abatement Due Date 1973-12-21
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1973-12-19
Abatement Due Date 1973-12-21
Nr Instances 3
Citation ID 01013
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1973-12-19
Abatement Due Date 1974-01-31
Nr Instances 3
Citation ID 01014
Citaton Type Other
Standard Cited 19040004
Issuance Date 1973-12-19
Abatement Due Date 1974-01-31
Nr Instances 3
Citation ID 01015
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1973-12-19
Abatement Due Date 1974-01-31
Nr Instances 2

Date of last update: 02 Mar 2025

Sources: New York Secretary of State