Search icon

BOOK WAREHOUSE INC.

Company Details

Name: BOOK WAREHOUSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1983 (42 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 851444
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 217 SOUTH SALINA ST., SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOLDBERG SANDERS AND TALEV DOS Process Agent 217 SOUTH SALINA ST., SYRACUSE, NY, United States, 13202

Filings

Filing Number Date Filed Type Effective Date
DP-1805159 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
A993970-3 1983-06-27 CERTIFICATE OF INCORPORATION 1983-06-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12091286 0235500 1976-05-20 BEAR MOUNTAIN PARKWAY AND ARLO, Peekskill, NY, 10566
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-05-20
Case Closed 1984-03-10
12124699 0235500 1976-04-01 BEAR MT PARKWAY & ARLO LANE, Peekskill, NY, 10566
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-04-01
Case Closed 1984-03-10
12124509 0235500 1976-02-12 BEAR MOUNTAIN PKWY & ARLO LANE, Peekskill, NY, 10566
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-02-12
Case Closed 1977-05-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1976-03-11
Abatement Due Date 1976-03-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100110 F02 II
Issuance Date 1976-03-11
Abatement Due Date 1976-03-14
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1976-03-11
Abatement Due Date 1976-03-22
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1976-03-11
Abatement Due Date 1976-03-14
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
FTA Issuance Date 1976-03-14
FTA Current Penalty 235.0
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1976-03-11
Abatement Due Date 1976-03-14
Nr Instances 3
FTA Issuance Date 1976-03-14
FTA Current Penalty 245.0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State