Search icon

BUCKNELL PRESS, INC.

Company Details

Name: BUCKNELL PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 1981 (44 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 710706
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 410 JERICHO TPKE., JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLAU, KRAMER & LIEBERMAN DOS Process Agent 410 JERICHO TPKE., JERICHO, NY, United States, 11753

Filings

Filing Number Date Filed Type Effective Date
DP-647447 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
A781041-4 1981-07-13 CERTIFICATE OF INCORPORATION 1981-07-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2277796 0214700 1985-08-06 240 SMITH STREET, FARMINGDALE, NY, 11753
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1985-09-05
Case Closed 1985-09-05

Related Activity

Type Complaint
Activity Nr 71027577
Health Yes
2260099 0214700 1985-07-17 240 SMITH STREET, E. FARMINGDALE, NY, 11735
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1985-07-17
Case Closed 1985-07-17

Related Activity

Type Inspection
Activity Nr 609818
11481546 0214700 1980-10-31 240 SMITH ST, East Farmingdale, NY, 11735
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-10-31
Case Closed 1980-10-31
11481348 0214700 1980-08-21 240 SMITH ST, East Farmingdale, NY, 11735
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-08-27
Case Closed 1980-10-31

Related Activity

Type Complaint
Activity Nr 320349582

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1980-09-04
Abatement Due Date 1980-09-29
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1980-09-04
Abatement Due Date 1980-10-29
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1980-09-04
Abatement Due Date 1980-10-29
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
11443678 0214700 1978-04-05 240 SMITH ST, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-05
Case Closed 1978-05-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1978-04-14
Abatement Due Date 1978-04-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1978-04-14
Abatement Due Date 1978-04-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1978-04-14
Abatement Due Date 1978-04-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1978-04-14
Abatement Due Date 1978-04-17
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1978-04-14
Abatement Due Date 1978-05-10
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1978-04-14
Abatement Due Date 1978-04-17
Nr Instances 2
11476298 0214700 1973-08-13 240 SMITH ST, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-08-13
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-08-16
Abatement Due Date 1973-09-18
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1973-08-16
Abatement Due Date 1973-09-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100319 D01
Issuance Date 1973-08-16
Abatement Due Date 1973-09-18
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-08-16
Abatement Due Date 1973-09-18
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1974-09-15
Nr Instances 40
Citation ID 01005
Citaton Type Other
Standard Cited 19100110 F02 II
Issuance Date 1973-08-16
Abatement Due Date 1973-09-18
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 9
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-08-16
Abatement Due Date 1973-09-18
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1973-08-16
Abatement Due Date 1973-09-18
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100027 C04
Issuance Date 1973-08-16
Abatement Due Date 1973-09-18
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1973-08-16
Abatement Due Date 1973-09-18
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100106 D04 I
Issuance Date 1973-08-16
Abatement Due Date 1973-09-18
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State