Search icon

BALDWIN BUFFING CORP.

Company Details

Name: BALDWIN BUFFING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 1979 (46 years ago)
Date of dissolution: 27 Oct 1998
Entity Number: 575603
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Principal Address: 3309 HARBOR PT ROAD, BALDWIN, NY, United States, 11510
Address: 150 BROAD HOLLOW RD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK KATZMAN Chief Executive Officer 3309 HARBOR PT ROAD, BALDWIN, NY, United States, 11510

DOS Process Agent

Name Role Address
ROSENTHAL & GOLDHABER DOS Process Agent 150 BROAD HOLLOW RD, MELVILLE, NY, United States, 11747

Filings

Filing Number Date Filed Type Effective Date
20190805034 2019-08-05 ASSUMED NAME LLC INITIAL FILING 2019-08-05
981027000238 1998-10-27 CERTIFICATE OF DISSOLUTION 1998-10-27
950227002021 1995-02-27 BIENNIAL STATEMENT 1993-08-01
A598854-5 1979-08-16 CERTIFICATE OF INCORPORATION 1979-08-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100681063 0214700 1987-04-27 371 SOUTH MAIN STREET, FREEPORT, NY, 11520
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1987-04-28
Case Closed 1987-06-08

Related Activity

Type Referral
Activity Nr 900837550
Health Yes
100682764 0214700 1987-03-10 371 SOUTH MAIN STREET, FREEPORT, NY, 11520
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1987-03-10
Case Closed 1987-05-01

Related Activity

Type Referral
Activity Nr 900837527
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1987-03-24
Abatement Due Date 1987-03-27
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1987-03-24
Abatement Due Date 1987-04-06
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1987-03-24
Abatement Due Date 1987-04-06
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1987-03-24
Abatement Due Date 1987-03-27
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1987-03-24
Abatement Due Date 1987-04-06
Nr Instances 1
Nr Exposed 8
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-03-24
Abatement Due Date 1987-04-27
Nr Instances 2
Nr Exposed 12
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1987-03-24
Abatement Due Date 1987-04-27
Nr Instances 2
Nr Exposed 12
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-03-24
Abatement Due Date 1987-04-27
Nr Instances 2
Nr Exposed 12
992958 0214700 1985-01-30 65 SOUTH COLUMBUS AVE, FREEPORT, NY, 11520
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1985-01-30
Case Closed 1985-02-20
1020411 0214700 1985-01-23 371 SOUTH MAIN ST, FREEPORT, NY, 11520
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-23
Case Closed 1985-02-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1985-01-28
Abatement Due Date 1985-02-11
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1985-01-28
Abatement Due Date 1985-02-11
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1985-01-28
Abatement Due Date 1985-01-31
Nr Instances 1
Nr Exposed 15
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1985-01-28
Abatement Due Date 1985-02-01
Nr Instances 1
Nr Exposed 15

Date of last update: 28 Feb 2025

Sources: New York Secretary of State