Search icon

THE BUCKLERS, INC.

Company Details

Name: THE BUCKLERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 1953 (72 years ago)
Date of dissolution: 05 Apr 2004
Entity Number: 91943
ZIP code: 11385
County: New York
Place of Formation: New York
Address: 8000 COOPER AVE #9 2/F, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8000 COOPER AVE #9 2/F, GLENDALE, NY, United States, 11385

Chief Executive Officer

Name Role Address
BRUCE BUCKLER Chief Executive Officer 8000 COOPER AVE #9 2/F, GLENDALE, NY, United States, 11385

History

Start date End date Type Value
1993-02-23 2001-08-30 Address 25-11 49TH STREET, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
1993-02-23 2001-08-30 Address 25-11 49TH STREET, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
1993-02-23 2001-08-30 Address 25-11 49TH STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
1953-07-22 1993-02-23 Address 225 FIFTH AVE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040405000564 2004-04-05 CERTIFICATE OF DISSOLUTION 2004-04-05
030718002244 2003-07-18 BIENNIAL STATEMENT 2003-07-01
010830002271 2001-08-30 BIENNIAL STATEMENT 2001-07-01
990817002189 1999-08-17 BIENNIAL STATEMENT 1999-07-01
970724002287 1997-07-24 BIENNIAL STATEMENT 1997-07-01
930223002627 1993-02-23 BIENNIAL STATEMENT 1992-07-01
B030368-2 1983-10-18 ASSUMED NAME CORP INITIAL FILING 1983-10-18
8531-98 1953-07-22 CERTIFICATE OF INCORPORATION 1953-07-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108908252 0215600 1994-01-20 25-11 49TH STREET, LONG ISLAND CITY, NY, 11103
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1994-01-20
Case Closed 1994-02-04

Related Activity

Type Referral
Activity Nr 902673557
Health Yes
102783081 0215600 1993-04-26 25-11 49TH STREET, LONG ISLAND CITY, NY, 11103
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-05-13
Case Closed 1994-09-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1993-06-23
Abatement Due Date 1993-06-28
Current Penalty 600.0
Initial Penalty 2500.0
Nr Instances 7
Nr Exposed 48
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 H01
Issuance Date 1993-06-23
Abatement Due Date 1993-06-28
Current Penalty 600.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1993-06-23
Abatement Due Date 1993-06-28
Current Penalty 600.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 6
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1993-06-23
Abatement Due Date 1993-07-01
Current Penalty 200.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 15
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100037 Q02
Issuance Date 1993-06-23
Abatement Due Date 1993-07-01
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 10
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100037 Q05
Issuance Date 1993-06-23
Abatement Due Date 1993-07-01
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1993-06-23
Abatement Due Date 1993-07-13
Current Penalty 600.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 48
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19100213 I01
Issuance Date 1993-06-23
Abatement Due Date 1993-07-06
Current Penalty 600.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01009A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1993-06-23
Abatement Due Date 1993-06-28
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01009B
Citaton Type Serious
Standard Cited 19100219 E01
Issuance Date 1993-06-23
Abatement Due Date 1993-06-28
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01010
Citaton Type Serious
Standard Cited 19100304 A03
Issuance Date 1993-06-23
Abatement Due Date 1993-06-28
Current Penalty 600.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01011
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1993-06-23
Abatement Due Date 1993-07-02
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 4
Gravity 02
Citation ID 01012
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1993-06-23
Abatement Due Date 1993-07-02
Current Penalty 600.0
Initial Penalty 1750.0
Nr Instances 6
Nr Exposed 13
Gravity 05
Citation ID 01013
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-06-23
Abatement Due Date 1993-11-05
Current Penalty 600.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 22
Gravity 10
Citation ID 01014
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1993-06-23
Abatement Due Date 1993-11-05
Current Penalty 600.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 22
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-06-23
Abatement Due Date 1993-07-02
Nr Instances 1
Nr Exposed 48
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040004
Issuance Date 1993-06-23
Abatement Due Date 1993-07-02
Nr Instances 1
Nr Exposed 48
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1993-06-23
Abatement Due Date 1993-11-05
Nr Instances 1
Nr Exposed 22
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1993-06-23
Abatement Due Date 1993-11-05
Nr Instances 1
Nr Exposed 22
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1993-06-23
Abatement Due Date 1993-11-05
Nr Instances 1
Nr Exposed 22
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1993-06-23
Abatement Due Date 1993-06-28
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02007
Citaton Type Other
Standard Cited 19100141 A04 I
Issuance Date 1993-06-23
Abatement Due Date 1993-07-02
Nr Instances 1
Nr Exposed 16
Gravity 01
Citation ID 02008
Citaton Type Other
Standard Cited 19100141 A04 II
Issuance Date 1993-06-23
Abatement Due Date 1993-06-28
Nr Instances 1
Nr Exposed 16
Gravity 01
Citation ID 02009
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1993-06-23
Abatement Due Date 1993-07-25
Nr Instances 2
Nr Exposed 20
Gravity 01
Citation ID 02010
Citaton Type Other
Standard Cited 19100141 D02 IV
Issuance Date 1993-06-23
Abatement Due Date 1993-07-01
Nr Instances 2
Nr Exposed 20
Gravity 01
1786409 0215600 1986-09-16 25-11 49TH STREET, ASTORIA, NY, 11103
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-09-16
Case Closed 1986-09-25
11910940 0215600 1977-01-10 2511 49 STREET, NY, 11104
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1977-01-10
Case Closed 1984-03-10
11910874 0215600 1976-11-18 2511 49 STREET, NY, 11104
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1976-11-18
Case Closed 1984-03-10
11910817 0215600 1976-09-14 2511 49 STREET, NY, 11104
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1976-10-13
Case Closed 1977-02-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 A01
Issuance Date 1976-10-27
Abatement Due Date 1976-11-01
Current Penalty 650.0
Initial Penalty 650.0
Contest Date 1976-11-15
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101000 B01
Issuance Date 1976-10-27
Abatement Due Date 1976-11-01
Contest Date 1976-11-15
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 1976-10-27
Abatement Due Date 1976-10-30
Contest Date 1976-11-15
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State