-
Home Page
›
-
Counties
›
-
Kings
›
-
10007
›
-
BEST ABATEMENT CO. INC.
Company Details
Name: |
BEST ABATEMENT CO. INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
17 Feb 1984 (41 years ago)
|
Date of dissolution: |
27 Sep 1995 |
Entity Number: |
895831 |
ZIP code: |
10007
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
299 BROADWAY, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
PATRICK H. BARTH,ESQ.
|
DOS Process Agent
|
299 BROADWAY, NEW YORK, NY, United States, 10007
|
History
Start date |
End date |
Type |
Value |
1984-05-16
|
1988-01-14
|
Name
|
E.T. CONSTRUCTION & SPRINKLER CORP.
|
1984-02-17
|
1984-05-16
|
Name
|
WALLOON BAY PROPERTIES LTD.
|
1984-02-17
|
1989-11-08
|
Address
|
SUITE 905, 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1168925
|
1995-09-27
|
DISSOLUTION BY PROCLAMATION
|
1995-09-27
|
C073797-3
|
1989-11-08
|
CERTIFICATE OF AMENDMENT
|
1989-11-08
|
B591036-2
|
1988-01-14
|
CERTIFICATE OF AMENDMENT
|
1988-01-14
|
B102300-3
|
1984-05-16
|
CERTIFICATE OF AMENDMENT
|
1984-05-16
|
B070684-3
|
1984-02-17
|
CERTIFICATE OF INCORPORATION
|
1984-02-17
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
100497924
|
0215000
|
1989-07-07
|
88 PRINCE STREET, NEW YORK, NY, 11217
|
|
Inspection Type |
Accident
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
1989-07-20
|
Case Closed |
1989-10-12
|
Related Activity
Type |
Accident |
Activity Nr |
360152219 |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260404 F06 |
Issuance Date |
1989-08-04 |
Abatement Due Date |
1989-08-07 |
Current Penalty |
350.0 |
Initial Penalty |
640.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
08 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19260405 J01 I |
Issuance Date |
1989-08-04 |
Abatement Due Date |
1989-08-07 |
Current Penalty |
350.0 |
Initial Penalty |
640.0 |
Nr Instances |
1 |
Nr Exposed |
6 |
Gravity |
08 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19030002 A01 |
Issuance Date |
1989-08-04 |
Abatement Due Date |
1989-08-07 |
Nr Instances |
1 |
Nr Exposed |
5 |
Gravity |
00 |
|
Citation ID |
02002 |
Citaton Type |
Other |
Standard Cited |
19260050 D01 |
Issuance Date |
1989-08-04 |
Abatement Due Date |
1989-08-07 |
Nr Instances |
1 |
Nr Exposed |
6 |
Gravity |
01 |
|
Citation ID |
02003 |
Citaton Type |
Other |
Standard Cited |
19260059 E01 |
Issuance Date |
1989-08-04 |
Abatement Due Date |
1989-08-28 |
Nr Instances |
1 |
Nr Exposed |
6 |
Gravity |
01 |
|
Citation ID |
02004 |
Citaton Type |
Other |
Standard Cited |
19260059 G01 |
Issuance Date |
1989-08-04 |
Abatement Due Date |
1989-08-07 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
01 |
|
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9006204
|
Employee Retirement Income Security Act (ERISA)
|
1990-09-27
|
consent
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
monetary award and other
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1990-09-27
|
Termination Date |
1992-12-17
|
Date Issue Joined |
1992-01-04
|
Section |
1132
|
Parties
Name |
MASON TENDERS
|
Role |
Plaintiff
|
|
Name |
BEST ABATEMENT CO. INC.
|
Role |
Defendant
|
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State