Search icon

B & G SINK TOP CO., INC.

Company Details

Name: B & G SINK TOP CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 1948 (77 years ago)
Date of dissolution: 24 Sep 1980
Entity Number: 61324
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 129 PEIRREPONT ST., BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
%ALLEN M. CHAMOW DOS Process Agent 129 PEIRREPONT ST., BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
A877704-2 1982-06-16 ASSUMED NAME CORP INITIAL FILING 1982-06-16
DP-15336 1980-09-24 DISSOLUTION BY PROCLAMATION 1980-09-24
7352-73 1948-09-07 CERTIFICATE OF INCORPORATION 1948-09-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11505633 0214700 1973-01-23 95-12 150TH ST, NY, 11435
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-01-23
Case Closed 1984-03-10
11505476 0214700 1972-12-12 95-12 150TH ST, NY, 11435
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-12-12
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1972-12-14
Abatement Due Date 1973-01-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1972-12-14
Abatement Due Date 1973-01-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 12
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 C10
Issuance Date 1972-12-14
Abatement Due Date 1973-01-22
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1972-12-14
Abatement Due Date 1972-12-18
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 D07 IA
Issuance Date 1972-12-14
Abatement Due Date 1973-01-22
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1972-12-14
Abatement Due Date 1972-12-18
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100106 E02 IVA
Issuance Date 1972-12-14
Abatement Due Date 1972-12-18
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100213 P03
Issuance Date 1972-12-14
Abatement Due Date 1973-01-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1972-12-14
Abatement Due Date 1973-01-22
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State