Search icon

BORA MACHINE & DIE WORKS, INC.

Company Details

Name: BORA MACHINE & DIE WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 1952 (73 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 84356
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 100-05-87TH AVE., RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BORA MACHINE & DYE WORKS, INC. DOS Process Agent 100-05-87TH AVE., RICHMOND HILL, NY, United States, 11418

Filings

Filing Number Date Filed Type Effective Date
DP-787088 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A973165-2 1983-04-25 ASSUMED NAME CORP INITIAL FILING 1983-04-25
462035 1964-10-30 CERTIFICATE OF AMENDMENT 1964-10-30
8267-132 1952-06-30 CERTIFICATE OF AMENDMENT 1952-06-30
8262-81 1952-06-23 CERTIFICATE OF INCORPORATION 1952-06-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11904356 0215600 1982-01-26 130 35 91 AVE, New York -Richmond, NY, 11418
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-01-26
Case Closed 1982-02-01
11922218 0215600 1978-10-04 130-35 91ST AVENUE, New York -Richmond, NY, 11418
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-10-04
Case Closed 1984-03-10
11845450 0215600 1978-08-24 130-35 91 AVENUE, New York -Richmond, NY, 11418
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-08-25
Case Closed 1978-10-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1978-08-30
Abatement Due Date 1978-10-03
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-08-30
Abatement Due Date 1978-10-03
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1978-08-30
Abatement Due Date 1978-10-03
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1978-08-30
Abatement Due Date 1978-10-03
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 B 011013
Issuance Date 1978-08-30
Abatement Due Date 1978-10-03
Nr Instances 1
11921236 0215600 1977-09-12 130-35 91 AVENUE, New York -Richmond, NY, 11418
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-09-19
Case Closed 1984-03-10
11921137 0215600 1977-08-03 130-35 91ST AVENUE, New York -Richmond, NY, 11418
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-05
Case Closed 1977-08-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 D04 I
Issuance Date 1977-08-19
Abatement Due Date 1977-09-09
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 D04 I
Issuance Date 1977-08-10
Abatement Due Date 1977-10-07
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100106 D04 IV
Issuance Date 1977-08-10
Abatement Due Date 1977-10-07
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100309 A 011017
Issuance Date 1977-08-19
Abatement Due Date 1977-09-09
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-08-10
Abatement Due Date 1977-09-09
Nr Instances 10
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1977-08-10
Abatement Due Date 1977-09-09
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-08-10
Abatement Due Date 1977-09-09
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1977-08-10
Abatement Due Date 1977-09-09
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1977-08-10
Abatement Due Date 1977-08-13
Nr Instances 2
Citation ID 02008
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1977-08-10
Abatement Due Date 1977-09-09
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1977-08-10
Abatement Due Date 1977-09-09
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1977-08-10
Abatement Due Date 1977-09-09
Nr Instances 1
Citation ID 02011
Citaton Type Other
Standard Cited 19100309 B 030052
Issuance Date 1977-08-10
Abatement Due Date 1977-09-09
Nr Instances 5
11873213 0215600 1976-05-14 130-35 91ST AVENUE, NY, 11418
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-05-18
Case Closed 1984-03-10
11873130 0215600 1976-03-18 130 35 91ST AVENUE, NY, 11418
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-22
Case Closed 1976-07-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100217 C05
Issuance Date 1976-04-01
Abatement Due Date 1976-05-02
Nr Instances 9
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-04-01
Abatement Due Date 1976-04-04
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100217 B08 I
Issuance Date 1976-04-01
Abatement Due Date 1976-05-02
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-04-01
Abatement Due Date 1976-05-02
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 Q01
Issuance Date 1976-04-01
Abatement Due Date 1976-05-02
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 B05
Issuance Date 1976-04-01
Abatement Due Date 1976-04-04
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1976-04-01
Abatement Due Date 1976-04-15
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 8
11872405 0215600 1975-06-13 130-35 91ST AVENUE, NY, 11418
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-06-13
Case Closed 1975-11-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 B05
Issuance Date 1975-06-20
Abatement Due Date 1975-06-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1975-06-20
Abatement Due Date 1975-07-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-06-20
Abatement Due Date 1975-07-21
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-06-20
Abatement Due Date 1975-07-21
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-06-20
Abatement Due Date 1975-07-21
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-06-20
Abatement Due Date 1975-07-21
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 C01 IV
Issuance Date 1975-06-20
Abatement Due Date 1975-07-21
Nr Instances 1
11505708 0214700 1973-11-09 130-35 91 AVE, New York -Richmond, NY, 11418
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-11-09
Case Closed 1984-03-10
11505344 0214700 1973-10-03 130 35 91 AVE, New York -Richmond, NY, 11418
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-10-03
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-10-09
Abatement Due Date 1973-12-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1973-10-09
Abatement Due Date 1973-10-11
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1973-10-09
Abatement Due Date 1973-11-08
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1973-10-09
Abatement Due Date 1973-11-08
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-10-09
Abatement Due Date 1973-11-08
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 10
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-10-09
Abatement Due Date 1973-11-08
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1973-10-09
Abatement Due Date 1973-10-11
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-10-09
Abatement Due Date 1973-11-08
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-10-09
Abatement Due Date 1973-11-08
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-10-09
Abatement Due Date 1973-11-08
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State