Search icon

BARRETT BRONZE, INC.

Company Details

Name: BARRETT BRONZE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1980 (45 years ago)
Date of dissolution: 29 Jun 1994
Entity Number: 656314
ZIP code: 10007
County: Queens
Place of Formation: New York
Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LANCE ROGER SPODEK DOS Process Agent 277 BROADWAY, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
1980-10-15 1981-01-23 Address 496 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1500104 1994-06-29 DISSOLUTION BY PROCLAMATION 1994-06-29
A732975-2 1981-01-23 CERTIFICATE OF AMENDMENT 1981-01-23
A705845-4 1980-10-15 CERTIFICATE OF INCORPORATION 1980-10-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307668186 0216000 2005-10-06 115 MILLER PLACE, MOUNT VERNON, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2005-10-17
Case Closed 2005-12-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2005-11-15
Abatement Due Date 2005-11-18
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2005-11-15
Abatement Due Date 2005-11-18
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
109874776 0216000 1993-03-05 115 MILLER PLACE, MOUNT VERNON, NY, 10550
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1993-03-05
Case Closed 1993-04-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 D04 III
Issuance Date 1993-04-02
Abatement Due Date 1993-04-07
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1993-04-02
Abatement Due Date 1993-04-08
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 3
Nr Exposed 2
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1993-04-02
Abatement Due Date 1993-04-08
Nr Instances 2
Nr Exposed 2
Gravity 00
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-04-02
Abatement Due Date 1993-05-05
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1993-04-02
Abatement Due Date 1993-05-05
Nr Instances 1
Nr Exposed 10
Gravity 00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State