Search icon

BROADWAY IGNITION CO., INC.

Company Details

Name: BROADWAY IGNITION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1946 (78 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 60494
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 366 TENTH AVE., NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROADWAY IGNITION CO., INC. DOS Process Agent 366 TENTH AVE., NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
DP-1796240 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
B337704-2 1986-03-25 ASSUMED NAME CORP INITIAL FILING 1986-03-25
6882-118 1946-12-10 CERTIFICATE OF INCORPORATION 1946-12-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11490968 0214700 1974-01-21 47-47 58 STREET, NY, 11377
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-21
Case Closed 1984-03-10
11483773 0214700 1973-03-08 47-47 58 STREET, NY, 11377
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-03-08
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-03-13
Abatement Due Date 1973-04-26
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100025 C03 II
Issuance Date 1973-03-13
Abatement Due Date 1973-04-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-03-13
Abatement Due Date 1973-04-26
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-03-13
Abatement Due Date 1973-04-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 6
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-03-13
Abatement Due Date 1973-04-26
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-03-13
Abatement Due Date 1973-04-26
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1973-03-13
Abatement Due Date 1973-04-26
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State