Search icon

BRIGHTSIDE FIRE PROTECTION INC.

Company Details

Name: BRIGHTSIDE FIRE PROTECTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 1982 (43 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 751485
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 25 BRIGHTSIDE AVE, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRIGHTSIDE FIRE PROTECTION INC. DOS Process Agent 25 BRIGHTSIDE AVE, EAST NORTHPORT, NY, United States, 11731

Filings

Filing Number Date Filed Type Effective Date
DP-1532475 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
A841047-4 1982-02-16 CERTIFICATE OF INCORPORATION 1982-02-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109109165 0214700 1992-06-22 CHARLES LINDBURG BLVD., UNIONDALE, NY, 11553
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-06-22
Case Closed 1993-08-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1992-08-10
Abatement Due Date 1992-08-13
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Hazard CRUSHING
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1992-08-10
Abatement Due Date 1992-08-13
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
609156 0214700 1985-04-03 70 CORPORATE DRIVE, HAUPPAUGE, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-09
Case Closed 1985-04-11
11516333 0214700 1983-11-30 HARBOR PARK DR & W SHORE RD, Port Washington, NY, 11050
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-12-05
Case Closed 1983-12-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1983-12-08
Abatement Due Date 1983-12-11
Nr Instances 4
11449170 0214700 1982-04-20 VANDERBUILT PKWAY, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-21
Case Closed 1983-10-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1982-04-28
Abatement Due Date 1982-04-21
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State