Search icon

BRIAR SERVICE CORP.

Company Details

Name: BRIAR SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1954 (71 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 93233
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%HENRY G. FRIEDLANDER DOS Process Agent 1775 BROADWAY, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
DP-950653 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
B198065-3 1985-02-28 ASSUMED NAME CORP DISCONTINUANCE 1985-02-28
B063079-3 1984-01-27 ASSUMED NAME CORP INITIAL FILING 1984-01-27
8646-3 1954-01-13 CERTIFICATE OF INCORPORATION 1954-01-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109420935 0216000 1991-12-16 125 WOODSIDE AVE., BRIARCLIFF, NY, 10510
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1991-12-16
Case Closed 1996-03-05

Related Activity

Type Inspection
Activity Nr 106889348

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19101200 H
Issuance Date 1991-12-31
Abatement Due Date 1992-02-05
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1991-12-31
Abatement Due Date 1992-02-05
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 1991-12-31
Abatement Due Date 1992-02-05
Nr Instances 1
Nr Exposed 2
Gravity 01
106889348 0216000 1991-01-31 125 WOODSIDE AVE., BRIARCLIFF, NY, 10510
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-03-13
Case Closed 1996-03-05

Related Activity

Type Complaint
Activity Nr 72942113
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1991-05-24
Abatement Due Date 1991-08-08
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 E02
Issuance Date 1991-05-24
Abatement Due Date 1991-06-10
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 E09
Issuance Date 1991-05-24
Abatement Due Date 1991-06-10
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100107 G03
Issuance Date 1991-05-24
Abatement Due Date 1991-06-10
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-05-24
Abatement Due Date 1991-07-03
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1991-05-24
Abatement Due Date 1991-07-05
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 3
Gravity 05
FTA Inspection NR 109420935
FTA Issuance Date 1991-12-31
FTA Current Penalty 1000.0
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1991-05-24
Abatement Due Date 1991-07-03
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1991-05-24
Abatement Due Date 1991-06-10
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1991-05-24
Abatement Due Date 1991-06-04
Nr Instances 1
Nr Exposed 3
Gravity 02
FTA Inspection NR 109420935
FTA Issuance Date 1991-12-31
FTA Current Penalty 4000.0

Date of last update: 19 Mar 2025

Sources: New York Secretary of State