Search icon

BORROUGHS MFG. CORP.

Company Details

Name: BORROUGHS MFG. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1954 (70 years ago)
Date of dissolution: 31 Mar 1982
Entity Number: 95712
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 10 E. 43RD ST., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% ARTHUR A. ATHA, ATTORNEY DOS Process Agent 10 E. 43RD ST., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
B200929-2 1985-03-08 ASSUMED NAME CORP INITIAL FILING 1985-03-08
DP-54803 1982-03-31 DISSOLUTION BY PROCLAMATION 1982-03-31
8850-101 1954-11-04 CERTIFICATE OF INCORPORATION 1954-11-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11819398 0215000 1975-10-08 121 VARICK STREET, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-08
Case Closed 1975-12-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-10-14
Abatement Due Date 1975-10-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-10-14
Abatement Due Date 1975-10-17
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-10-14
Abatement Due Date 1975-10-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-10-14
Abatement Due Date 1975-12-31
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 B02 III
Issuance Date 1975-10-14
Abatement Due Date 1975-10-17
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State