Search icon

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