Search icon

BRIDGE MFG. CORP.

Company Details

Name: BRIDGE MFG. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 1951 (74 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 67167
ZIP code: 12078
County: Fulton
Place of Formation: New York
Address: 29 FOREST ST., GLOVERSVILLE, NY, United States, 12078

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
BRIDGE MFG. CORP. DOS Process Agent 29 FOREST ST., GLOVERSVILLE, NY, United States, 12078

Filings

Filing Number Date Filed Type Effective Date
C246248-2 1997-04-11 ASSUMED NAME CORP INITIAL FILING 1997-04-11
DP-832836 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
8022-3 1951-06-05 CERTIFICATE OF INCORPORATION 1951-06-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10723310 0213100 1975-11-06 9 CHAIR STREET, Gloversville, NY, 12078
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-06
Case Closed 1976-01-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1975-12-18
Abatement Due Date 1976-01-06
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B06
Issuance Date 1975-12-18
Abatement Due Date 1975-12-18
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1975-12-18
Abatement Due Date 1976-01-06
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-12-18
Abatement Due Date 1976-01-21
Current Penalty 115.0
Initial Penalty 115.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1975-12-18
Abatement Due Date 1976-01-06
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 5

Date of last update: 19 Mar 2025

Sources: New York Secretary of State