Search icon

BILTRITE FIXTURE CO. INC.

Company Details

Name: BILTRITE FIXTURE CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 1946 (79 years ago)
Date of dissolution: 26 Dec 2001
Entity Number: 59073
ZIP code: 10456
County: Bronx
Place of Formation: New York
Address: 1281 WASHINGTON AVE., BRONX, NY, United States, 10456

Shares Details

Shares issued 50

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BILTRITE FIXTURE CO. INC. DOS Process Agent 1281 WASHINGTON AVE., BRONX, NY, United States, 10456

Filings

Filing Number Date Filed Type Effective Date
DP-1576107 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
C192032-2 1992-09-08 ASSUMED NAME CORP INITIAL FILING 1992-09-08
6735-56 1946-06-18 CERTIFICATE OF INCORPORATION 1946-06-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11868031 0215600 1983-05-09 3500 PARK AVE, New York -Richmond, NY, 10456
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-10
Case Closed 1986-08-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 A06
Issuance Date 1983-05-17
Abatement Due Date 1983-05-24
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 1983-06-17
Final Order 1983-10-21
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 A12
Issuance Date 1983-05-17
Abatement Due Date 1983-05-24
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 1983-06-17
Final Order 1983-10-21
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F05 IVA
Issuance Date 1983-05-17
Abatement Due Date 1983-05-20
Current Penalty 180.0
Initial Penalty 360.0
Contest Date 1983-06-17
Final Order 1983-10-21
Nr Instances 2
12085874 0235500 1979-04-05 3500 PARK AVENUE, New York -Richmond, NY, 10456
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-04-05
Case Closed 1979-04-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 G03
Issuance Date 1979-04-11
Abatement Due Date 1979-04-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1979-04-11
Abatement Due Date 1979-04-14
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-04-11
Abatement Due Date 1979-04-14
Nr Instances 1
12126512 0235500 1978-03-06 3500 PARK AVE, New York -Richmond, NY, 10456
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-03-06
Case Closed 1984-03-10
12126322 0235500 1978-02-02 3500 PARK AVENUE, New York -Richmond, NY, 10456
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-02-02
Case Closed 1978-03-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-02-13
Abatement Due Date 1978-02-17
Nr Instances 1
12091559 0235500 1977-06-03 3500 PARK AVENUE, New York -Richmond, NY, 10450
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-06-03
Case Closed 1984-03-10
12083465 0235500 1977-04-12 3500 PARK AVENUE, New York -Richmond, NY, 10456
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-04-12
Case Closed 1977-06-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-04-22
Abatement Due Date 1977-05-05
Nr Instances 8
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1977-04-22
Abatement Due Date 1977-04-25
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1977-04-22
Abatement Due Date 1977-04-25
Nr Instances 2
12080024 0235500 1975-02-26 3500 PARK AVENUE, NY, 10436
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-02-26
Emphasis N: TIP
Case Closed 1975-08-12

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100213 D01
Issuance Date 1975-03-05
Abatement Due Date 1975-03-11
Current Penalty 200.0
Initial Penalty 315.0
Contest Date 1975-04-15
Nr Instances 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100213 H01
Issuance Date 1975-03-05
Abatement Due Date 1975-03-11
Current Penalty 50.0
Initial Penalty 90.0
Contest Date 1975-04-15
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State