-
Home Page
›
-
Counties
›
-
Kings
›
-
10013
›
-
BARLIN INDUSTRIAL CORP.
Company Details
Name: |
BARLIN INDUSTRIAL CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
09 Oct 1945 (80 years ago)
|
Date of dissolution: |
30 Dec 1981 |
Entity Number: |
56601 |
ZIP code: |
10013
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
401 BROADWAY, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued
500
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
ALFRED MESSENGER, ESQ.
|
DOS Process Agent
|
401 BROADWAY, NEW YORK, NY, United States, 10013
|
History
Start date |
End date |
Type |
Value |
1945-10-09
|
1955-12-19
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-42916
|
1981-12-30
|
DISSOLUTION BY PROCLAMATION
|
1981-12-30
|
Z008472-2
|
1979-01-02
|
ASSUMED NAME CORP INITIAL FILING
|
1979-01-02
|
291682
|
1961-10-17
|
CERTIFICATE OF AMENDMENT
|
1961-10-17
|
9178-20
|
1955-12-19
|
CERTIFICATE OF AMENDMENT
|
1955-12-19
|
6491-62
|
1945-10-09
|
CERTIFICATE OF INCORPORATION
|
1945-10-09
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11594660
|
0235200
|
1973-06-07
|
200 LIBERTY AVENUE, New York -Richmond, NY, 11207
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1973-06-07
|
Case Closed |
1984-03-10
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19100262 C09 |
Issuance Date |
1973-06-15 |
Abatement Due Date |
1973-07-13 |
Current Penalty |
30.0 |
Initial Penalty |
30.0 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19100309 A 025045 |
Issuance Date |
1973-06-15 |
Abatement Due Date |
1973-07-13 |
Current Penalty |
50.0 |
Initial Penalty |
50.0 |
Nr Instances |
1 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19100036 A01 |
Issuance Date |
1973-06-15 |
Abatement Due Date |
1973-06-20 |
Current Penalty |
55.0 |
Initial Penalty |
55.0 |
Nr Instances |
1 |
|
|
Date of last update: 19 Mar 2025
Sources:
New York Secretary of State