Search icon

B.H. MOTTO & CO. INC.

Company Details

Name: B.H. MOTTO & CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1983 (42 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 839514
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 94 WALTON STREET, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORP. DOS Process Agent 94 WALTON STREET, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
BRUCE MOTTO Chief Executive Officer 94 WALTON STREET, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
1987-11-10 1990-09-21 Address 4023 AVENUE J, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
1983-08-10 1987-11-10 Address 2083 HOMECREST AVE., NEW YORK, NY, 11229, USA (Type of address: Service of Process)
1983-05-04 1983-08-10 Address 2750 MILL AVE., BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1389571 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
930622002712 1993-06-22 BIENNIAL STATEMENT 1992-05-01
900921000246 1990-09-21 CERTIFICATE OF AMENDMENT 1990-09-21
B565280-2 1987-11-10 CERTIFICATE OF AMENDMENT 1987-11-10
B009800-2 1983-08-10 CERTIFICATE OF AMENDMENT 1983-08-10
A976703-4 1983-05-04 CERTIFICATE OF INCORPORATION 1983-05-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106932841 0215000 1992-12-17 25 CENTRAL AVENUE, BROOKLYN, NY, 11206
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1993-02-01
Emphasis N: TRENCH
Case Closed 1993-06-11

Related Activity

Type Complaint
Activity Nr 73035305
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1993-02-25
Abatement Due Date 1993-03-02
Current Penalty 482.0
Initial Penalty 875.0
Nr Instances 3
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 1993-02-25
Abatement Due Date 1993-03-02
Current Penalty 482.0
Initial Penalty 875.0
Nr Instances 4
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1993-02-25
Abatement Due Date 1993-03-02
Current Penalty 482.0
Initial Penalty 875.0
Nr Instances 2
Nr Exposed 3
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 1993-02-25
Abatement Due Date 1993-03-02
Current Penalty 480.0
Initial Penalty 875.0
Nr Instances 2
Nr Exposed 7
Gravity 05
106985377 0213400 1992-05-22 45 INNIS ST., STATEN ISLAND, NY, 10302
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-06-08
Case Closed 1992-07-17
17886094 0215000 1989-05-30 1934 SHORE PARKWAY, BROOKLYN, NY, 11214
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1989-05-31
Emphasis N: TRENCH
Case Closed 1989-07-27

Related Activity

Type Referral
Activity Nr 900941527
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1989-06-20
Abatement Due Date 1989-06-26
Current Penalty 100.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1989-06-20
Abatement Due Date 1989-06-28
Current Penalty 100.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260350 A07
Issuance Date 1989-06-20
Abatement Due Date 1989-06-23
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 H
Issuance Date 1989-06-20
Abatement Due Date 1989-06-26
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-06-20
Abatement Due Date 1989-07-25
Nr Instances 1
Nr Exposed 9
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1989-06-20
Abatement Due Date 1989-07-25
Nr Instances 1
Nr Exposed 9
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19260601 B05
Issuance Date 1989-06-20
Abatement Due Date 1989-06-28
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19260601 B14
Issuance Date 1989-06-20
Abatement Due Date 1989-06-26
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State