Search icon

BUSHWICK COAT CORP.

Company Details

Name: BUSHWICK COAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1953 (71 years ago)
Date of dissolution: 25 Mar 1981
Entity Number: 92476
ZIP code: 10038
County: Kings
Place of Formation: New York
Address: 123 WILLIAM STREET, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% ARTHUR I. SINGER DOS Process Agent 123 WILLIAM STREET, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
B052901-2 1983-12-27 ASSUMED NAME CORP INITIAL FILING 1983-12-27
DP-18060 1981-03-25 DISSOLUTION BY PROCLAMATION 1981-03-25
8579-140 1953-10-19 CERTIFICATE OF INCORPORATION 1953-10-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11500485 0214700 1974-10-16 146 HORTON AVENUE, Lynbrook, NY, 11563
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-10-16
Case Closed 1984-03-10
11500220 0214700 1974-09-11 146 HORTON AVENUE, Lynbrook, NY, 11563
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-09-11
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1974-09-13
Abatement Due Date 1974-09-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 G04
Issuance Date 1974-09-13
Abatement Due Date 1974-10-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-09-13
Abatement Due Date 1974-10-11
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011074
Issuance Date 1974-09-13
Abatement Due Date 1974-09-17
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1974-09-13
Abatement Due Date 1974-10-11
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-09-13
Abatement Due Date 1974-10-11
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100141 C01 III
Issuance Date 1974-09-13
Abatement Due Date 1974-10-11
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-09-13
Abatement Due Date 1974-10-11
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1974-09-13
Abatement Due Date 1974-10-11
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-09-13
Abatement Due Date 1974-10-11
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State