Search icon

BROADWAY DELIVERY CORP.

Company Details

Name: BROADWAY DELIVERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 1950 (75 years ago)
Date of dissolution: 17 Apr 1987
Entity Number: 65316
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 152 WEST 42ND ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%HELD,TELCHIN & HELD,ESQS. DOS Process Agent 152 WEST 42ND ST, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1950-08-03 1961-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20090611039 2009-06-11 ASSUMED NAME CORP INITIAL FILING 2009-06-11
B485128-3 1987-04-17 CERTIFICATE OF DISSOLUTION 1987-04-17
302165 1961-12-21 CERTIFICATE OF AMENDMENT 1961-12-21
7820-101 1950-08-03 CERTIFICATE OF INCORPORATION 1950-08-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11748530 0215000 1975-09-15 535 WEST 35TH ST, New York -Richmond, NY, 10001
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1975-09-15
Case Closed 1984-03-10
11783594 0215000 1975-08-07 535 WEST 35 STREET & 534 WEST, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-08-07
Case Closed 1975-10-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-08-15
Abatement Due Date 1975-09-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1975-08-15
Abatement Due Date 1975-09-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1975-08-15
Abatement Due Date 1975-09-02
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-08-15
Abatement Due Date 1975-08-20
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State