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
Name | Role | Address |
---|---|---|
ALLEN JENKINS | DOS Process Agent | 900 E 229TH ST, BRONX, NY, United States, 10466 |
Name | Role | Address |
---|---|---|
SHEFFIELD NOVIK | Chief Executive Officer | 900 EAST 229TH STREET, BRONX, NY, United States, 10466 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300593357 | 0215600 | 1996-08-01 | 900 EAST 229TH STREET, BRONX, NY, 10546 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0410229 | Employee Retirement Income Security Act (ERISA) | 2004-12-27 | default | |||||||||||||||||||||||||||||||||||||||||||
|
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