Search icon

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