Search icon

BARRETT-COLEA, INC.

Company Details

Name: BARRETT-COLEA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1981 (43 years ago)
Date of dissolution: 13 Dec 1991
Entity Number: 687366
ZIP code: 11530
County: Queens
Place of Formation: New York
Address: 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHOHEN & LUSTHAUS, ESQ. DOS Process Agent 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Filings

Filing Number Date Filed Type Effective Date
911213000453 1991-12-13 CERTIFICATE OF DISSOLUTION 1991-12-13
A822203-4 1981-12-09 CERTIFICATE OF INCORPORATION 1981-12-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17546375 0215600 1987-11-25 24-39 44TH STREET, LONG ISLAND CITY, NY, 11103
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1987-11-30
Case Closed 1987-12-03
2268720 0215600 1986-04-01 24-39 44TH STREET, LONG ISLAND CITY, NY, 11103
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-04-01
Case Closed 1986-06-05
1069715 0215600 1985-02-26 24 39 44TH ST, LONG ISLAND CITY, NY, 11103
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1985-02-28
Case Closed 1985-06-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1985-04-10
Abatement Due Date 1985-04-13
Nr Instances 1
Nr Exposed 40
Citation ID 01002
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1985-04-10
Abatement Due Date 1985-05-02
Nr Instances 1
Nr Exposed 40
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1985-04-10
Abatement Due Date 1985-05-02
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1985-04-10
Abatement Due Date 1985-05-02
Nr Instances 1
Nr Exposed 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State