Search icon

BRONX REFRIGERATING CO. INC.

Company Details

Name: BRONX REFRIGERATING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1956 (68 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 99273
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 9 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% GERALD BLUMBERG DOS Process Agent 9 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

Filings

Filing Number Date Filed Type Effective Date
DP-1264028 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
B123855-2 1984-07-18 ASSUMED NAME CORP INITIAL FILING 1984-07-18
45535 1956-12-28 CERTIFICATE OF INCORPORATION 1956-12-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12060976 0235500 1975-12-18 520-536 WESTCHESTER AVE, New York -Richmond, NY, 10455
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-12-18
Case Closed 1984-03-10
12060554 0235500 1975-09-08 520-536 WESTCHESTER AVE, New York -Richmond, NY, 10455
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-08
Case Closed 1976-08-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1975-10-06
Abatement Due Date 1975-10-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 G01
Issuance Date 1975-10-06
Abatement Due Date 1975-10-31
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 E01
Issuance Date 1975-10-06
Abatement Due Date 1975-10-31
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1975-10-06
Abatement Due Date 1975-10-24
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 G02
Issuance Date 1975-10-06
Abatement Due Date 1975-11-14
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-10-06
Abatement Due Date 1975-10-09
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-10-06
Abatement Due Date 1975-10-24
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100037 J
Issuance Date 1975-10-06
Abatement Due Date 1975-12-16
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100023 A01
Issuance Date 1975-10-06
Abatement Due Date 1975-12-01
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1975-10-06
Abatement Due Date 1975-10-24
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1975-10-06
Abatement Due Date 1975-12-01
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State