Search icon

B. & D. FRAME CO. INC.

Company Details

Name: B. & D. FRAME CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 1952 (73 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 84296
ZIP code: 10701
County: New York
Place of Formation: New York
Address: 44 VARK STREET, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL BIRK DOS Process Agent 44 VARK STREET, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
MICHAEL BIRK Chief Executive Officer C/O MB ASSOCIATES, 44 VARK STREET, YONKERS, NY, United States, 10701

History

Start date End date Type Value
1995-07-05 1998-06-01 Address %MB ASSOCIATES, 44 VARK STREET, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1952-06-16 1995-07-05 Address 51 CHAMBERS ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2104660 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
980601002148 1998-06-01 BIENNIAL STATEMENT 1998-06-01
960627002177 1996-06-27 BIENNIAL STATEMENT 1996-06-01
950705002483 1995-07-05 BIENNIAL STATEMENT 1993-06-01
B719664-2 1988-12-19 ASSUMED NAME CORP INITIAL FILING 1988-12-19
8258-1 1952-06-16 CERTIFICATE OF INCORPORATION 1952-06-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11796968 0215000 1976-09-23 1828 AMSTERDAM AVE, New York -Richmond, NY, 10031
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-09-23
Case Closed 1984-03-10
11712783 0215000 1976-08-25 1828 AMSTERDAM AVE, New York -Richmond, NY, 10031
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-25
Case Closed 1976-09-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-08-30
Abatement Due Date 1976-09-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-08-30
Abatement Due Date 1976-09-21
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State