Search icon

CAMP BAUMANN BUSES, INC.

Company Details

Name: CAMP BAUMANN BUSES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1949 (76 years ago)
Date of dissolution: 29 Jun 1994
Entity Number: 63246
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 27 BROWER AVE., HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAMP BAUMANN BUSES, INC. DOS Process Agent 27 BROWER AVE., HEMPSTEAD, NY, United States, 11550

Filings

Filing Number Date Filed Type Effective Date
940629000283 1994-06-29 CERTIFICATE OF MERGER 1994-06-29
Z025309-2 1980-12-29 ASSUMED NAME CORP INITIAL FILING 1980-12-29
58440 1957-04-03 CERTIFICATE OF AMENDMENT 1957-04-03
7570-84 1949-08-09 CERTIFICATE OF INCORPORATION 1949-08-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11568227 0214700 1976-05-17 107 LAWSON BLVD, Oceanside, NY, 11572
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-17
Case Closed 1976-06-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-05-19
Abatement Due Date 1976-05-22
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-05-19
Abatement Due Date 1976-06-23
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-05-19
Abatement Due Date 1976-05-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-05-19
Abatement Due Date 1976-06-23
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-05-19
Abatement Due Date 1976-05-22
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-05-19
Abatement Due Date 1976-05-22
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-05-19
Abatement Due Date 1976-05-22
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-05-19
Abatement Due Date 1976-06-23
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1976-05-19
Abatement Due Date 1976-05-22
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1976-05-19
Abatement Due Date 1976-05-22
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State