Search icon

BAUMGOLD INDUSTRIAL DIAMONDS, INC.

Company Details

Name: BAUMGOLD INDUSTRIAL DIAMONDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1951 (74 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 66214
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 305 EAST 45TH ST., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIAMOND TOOL RESEARCH CO. INC. DOS Process Agent 305 EAST 45TH ST., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-1585141 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
920630000553 1992-06-30 CERTIFICATE OF MERGER 1992-07-01
Z023941-2 1980-10-15 ASSUMED NAME CORP INITIAL FILING 1980-10-15
518285-4 1965-09-22 CERTIFICATE OF AMENDMENT 1965-09-22
7918-64 1951-01-02 CERTIFICATE OF INCORPORATION 1951-01-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301460283 0216000 1998-11-12 611A FAYETTE AVE., MAMARONECK, NY, 10543
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1998-11-12
Case Closed 1999-01-07

Related Activity

Type Referral
Activity Nr 202022604
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 1998-11-23
Abatement Due Date 1998-12-11
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 C02 II
Issuance Date 1998-11-23
Abatement Due Date 1998-12-29
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100134 H01
Issuance Date 1998-11-23
Abatement Due Date 1998-12-16
Nr Instances 1
Nr Exposed 3
Gravity 01
109119685 0216000 1996-01-23 611A FAYETTE AVE., MAMARONECK, NY, 10543
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1996-01-29
Case Closed 1996-04-10

Related Activity

Type Complaint
Activity Nr 77165447
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1996-03-18
Abatement Due Date 1996-04-04
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1996-03-18
Abatement Due Date 1996-03-21
Current Penalty 265.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1996-03-18
Abatement Due Date 1996-03-21
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1996-03-18
Abatement Due Date 1996-03-21
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1996-03-18
Abatement Due Date 1996-03-21
Current Penalty 265.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1996-03-18
Abatement Due Date 1996-03-21
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1996-03-18
Abatement Due Date 1996-03-28
Nr Instances 2
Nr Exposed 8
Citation ID 02001C
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1996-03-18
Abatement Due Date 1996-04-04
Nr Instances 1
Nr Exposed 8
Citation ID 02002
Citaton Type Other
Standard Cited 19101048 D01 I
Issuance Date 1996-03-18
Abatement Due Date 1996-03-21
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02003A
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 1996-03-18
Abatement Due Date 1996-04-04
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003B
Citaton Type Other
Standard Cited 19100132 F01
Issuance Date 1996-03-18
Abatement Due Date 1996-04-04
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
11805645 0215000 1981-11-26 62 WEST 47TH ST, New York -Richmond, NY, 10036
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1981-12-30
Case Closed 1982-01-05
11728508 0215000 1978-06-26 62 WEST 47TH STREET, New York -Richmond, NY, 10036
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-06-26
Case Closed 1984-03-10
11757432 0215000 1978-06-19 62 WEST 47TH STREET, New York -Richmond, NY, 10036
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-06-19
Case Closed 1978-12-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1978-06-21
Abatement Due Date 1978-06-26
Current Penalty 150.0
Initial Penalty 150.0
Contest Date 1978-06-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-06-21
Abatement Due Date 1978-06-26
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-06-21
Abatement Due Date 1978-06-28
Nr Instances 6
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1978-06-21
Abatement Due Date 1978-06-28
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1978-06-21
Abatement Due Date 1978-06-28
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-06-21
Abatement Due Date 1978-06-28
Nr Instances 5

Date of last update: 19 Mar 2025

Sources: New York Secretary of State