Search icon

BRONXWOOD DYEING CO., INC.

Company Details

Name: BRONXWOOD DYEING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1982 (42 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 743478
ZIP code: 10466
County: Bronx
Place of Formation: New York
Principal Address: 900 EAST 229TH STREET, BRONX, NY, United States, 10466
Address: 900 E 229TH ST, BRONX, NY, United States, 10466

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLEN JENKINS DOS Process Agent 900 E 229TH ST, BRONX, NY, United States, 10466

Chief Executive Officer

Name Role Address
SHEFFIELD NOVIK Chief Executive Officer 900 EAST 229TH STREET, BRONX, NY, United States, 10466

History

Start date End date Type Value
1982-12-29 2001-01-03 Address 261 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2108755 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
030123002599 2003-01-23 BIENNIAL STATEMENT 2002-12-01
010103002475 2001-01-03 BIENNIAL STATEMENT 2000-12-01
981221002330 1998-12-21 BIENNIAL STATEMENT 1998-12-01
961217002481 1996-12-17 BIENNIAL STATEMENT 1996-12-01
950425002237 1995-04-25 BIENNIAL STATEMENT 1993-12-01
A935344-4 1982-12-29 CERTIFICATE OF INCORPORATION 1982-12-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300593357 0215600 1996-08-01 900 EAST 229TH STREET, BRONX, NY, 10546
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1996-08-01
Case Closed 1996-10-28

Related Activity

Type Complaint
Activity Nr 71845903
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 E03
Issuance Date 1996-10-02
Abatement Due Date 1996-11-20
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 80
Gravity 01
102776614 0215600 1989-06-28 900 EAST 229TH STREET, BRONX, NY, 10546
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1989-06-28
Case Closed 1989-10-05

Related Activity

Type Inspection
Activity Nr 106832413
106834443 0215600 1989-06-28 900 EAST 229TH STREET, BRONX, NY, 10546
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1989-06-28
Case Closed 1989-09-27

Related Activity

Type Referral
Activity Nr 900835653
Health Yes
106832413 0215600 1989-02-27 900 EAST 229TH STREET, BRONX, NY, 10546
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-02-27
Case Closed 1989-10-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-04-12
Abatement Due Date 1989-05-17
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02001
Citaton Type Serious
Standard Cited 19040002 B02
Issuance Date 1989-04-12
Abatement Due Date 1989-04-20
Nr Instances 5
Nr Exposed 50
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-04-12
Abatement Due Date 1989-05-02
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-04-12
Abatement Due Date 1989-05-02
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-04-12
Abatement Due Date 1989-05-02
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02005
Citaton Type Serious
Standard Cited 19100020 G02
Issuance Date 1989-04-12
Abatement Due Date 1989-05-02
Nr Instances 1
Nr Exposed 5
Gravity 02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0410229 Employee Retirement Income Security Act (ERISA) 2004-12-27 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-12-27
Termination Date 2005-04-25
Section 1001
Status Terminated

Parties

Name THE TRUSTEES OF THE UNITE NATI
Role Plaintiff
Name BRONXWOOD DYEING CO., INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State