Search icon

BUDZEYKO PACKING CORP.

Company Details

Name: BUDZEYKO PACKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1948 (77 years ago)
Date of dissolution: 19 Nov 1985
Entity Number: 81374
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 137 FRANKLIN ST., BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
BUDZEYKO PACKING CORP. DOS Process Agent 137 FRANKLIN ST., BROOKLYN, NY, United States, 11222

Filings

Filing Number Date Filed Type Effective Date
B290100-3 1985-11-19 CERTIFICATE OF DISSOLUTION 1985-11-19
A895389-2 1982-08-18 ASSUMED NAME CORP INITIAL FILING 1982-08-18
7189-52 1948-01-08 CERTIFICATE OF INCORPORATION 1948-01-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11703873 0235300 1978-02-10 137 FRANKLIN STREET, New York -Richmond, NY, 11222
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-02-10
Case Closed 1984-03-10
11650249 0235300 1977-12-15 137 FRANKLIN STREET, New York -Richmond, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-12-16
Case Closed 1978-02-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1977-12-22
Abatement Due Date 1978-02-06
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1977-12-22
Abatement Due Date 1978-01-27
Nr Instances 2
11670791 0235300 1974-10-23 137 FRANKLIN STREET, New York -Richmond, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-10-23
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-11-08
Abatement Due Date 1974-11-18
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1974-11-08
Abatement Due Date 1974-11-18
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1974-11-08
Abatement Due Date 1974-11-18
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State