Search icon

BRUNMAR COMMERCIAL CORP.

Company Details

Name: BRUNMAR COMMERCIAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1946 (79 years ago)
Date of dissolution: 11 Feb 1986
Entity Number: 57923
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 27 WILLIAM ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
% ROSENBLATT & SPIELBERG DOS Process Agent 27 WILLIAM ST., NEW YORK, NY, United States, 10005

Filings

Filing Number Date Filed Type Effective Date
C190987-2 1992-08-04 ASSUMED NAME CORP INITIAL FILING 1992-08-04
B320699-4 1986-02-11 CERTIFICATE OF DISSOLUTION 1986-02-11
6617-52 1946-02-26 CERTIFICATE OF INCORPORATION 1946-02-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11909009 0215600 1983-11-04 5 17 46TH ROAD, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-11-04
Case Closed 1983-11-08
11862307 0215600 1983-09-22 5 17 46TH RD, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-10-11
Case Closed 1983-10-12
11839180 0215600 1980-01-23 5 17 46 ROAD, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-01-23
Case Closed 1984-03-10
11884087 0215600 1979-11-05 5 17 46 ROAD, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-11-07
Case Closed 1980-01-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1979-11-19
Abatement Due Date 1980-01-21
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1979-11-19
Abatement Due Date 1980-01-21
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1979-11-19
Abatement Due Date 1979-12-21
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1979-11-19
Abatement Due Date 1979-12-21
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 4
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1979-11-19
Abatement Due Date 1979-12-21
Nr Instances 4
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1979-11-19
Abatement Due Date 1979-12-21
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1979-11-19
Abatement Due Date 1979-12-21
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1979-11-19
Abatement Due Date 1979-12-21
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1979-11-19
Abatement Due Date 1979-11-07
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1979-11-19
Abatement Due Date 1979-11-07
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State