Search icon

BREAK-TECH INC.

Company Details

Name: BREAK-TECH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1984 (41 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 925384
ZIP code: 11242
County: Queens
Place of Formation: New York
Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEINSTEIN,CHAYT & BARD, P.C. DOS Process Agent 26 COURT ST., BROOKLYN, NY, United States, 11242

Filings

Filing Number Date Filed Type Effective Date
DP-1115466 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
B269402-3 1985-09-23 CERTIFICATE OF AMENDMENT 1985-09-23
B115794-4 1984-06-22 CERTIFICATE OF INCORPORATION 1984-06-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107071649 0216000 1991-06-26 MAMARONECK TREATMENT PLANT, MAMARONECK, NY, 10543
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-06-27
Case Closed 1991-06-27
17882523 0215000 1988-06-21 899 10TH AVENUE, NEW YORK, NY, 10019
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-06-21
Case Closed 1988-07-01

Related Activity

Type Inspection
Activity Nr 17877598
17877598 0215000 1988-03-14 899 10TH AVENUE, NEW YORK, NY, 10019
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-03-24
Case Closed 1988-06-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1988-04-27
Abatement Due Date 1988-05-09
Current Penalty 100.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1988-04-27
Abatement Due Date 1988-04-30
Current Penalty 200.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1988-04-29
Abatement Due Date 1988-05-02
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9002300 Employee Retirement Income Security Act (ERISA) 1990-04-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 28
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1990-04-04
Termination Date 1990-05-29
Section 1132

Parties

Name MASON TENDERS DIST ETL
Role Plaintiff
Name BREAK-TECH INC.
Role Defendant
9100882 Employee Retirement Income Security Act (ERISA) 1991-03-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 4
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-03-12
Termination Date 1991-09-11
Section 1132

Parties

Name SASSO,
Role Plaintiff
Name BREAK-TECH INC.
Role Defendant
9202928 Employee Retirement Income Security Act (ERISA) 1992-04-23 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 14
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1992-04-23
Termination Date 1992-12-01
Section 1132

Parties

Name MASON TENDERS,
Role Plaintiff
Name BREAK-TECH INC.
Role Defendant
9104328 Employee Retirement Income Security Act (ERISA) 1991-11-05 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 14
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1991-11-05
Termination Date 1992-02-24
Section 1132

Parties

Name SASSO,
Role Plaintiff
Name BREAK-TECH INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State