Name: | BRAGLEY SHIPPING & CARRYING CASE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1985 (40 years ago) |
Entity Number: | 993130 |
ZIP code: | 11238 |
County: | Kings |
Place of Formation: | New York |
Address: | 924 BERGEN STREET, BROOKLYN, NY, United States, 11238 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEIL LURIE | Chief Executive Officer | 924 BERGEN STREET, BROOKLYN, NY, United States, 11238 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 924 BERGEN STREET, BROOKLYN, NY, United States, 11238 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-05 | 1993-07-28 | Address | 215 E. 68TH ST., APT 16X, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1992-11-05 | 1993-07-28 | Address | 924 BERGEN STREET, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office) |
1992-11-05 | 1993-07-28 | Address | 924 BERGEN STREET, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
1985-04-30 | 1992-11-05 | Address | 1743 E. 28TH ST., BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010530002595 | 2001-05-30 | BIENNIAL STATEMENT | 2001-04-01 |
970513002313 | 1997-05-13 | BIENNIAL STATEMENT | 1997-04-01 |
930728002605 | 1993-07-28 | BIENNIAL STATEMENT | 1993-04-01 |
921105002279 | 1992-11-05 | BIENNIAL STATEMENT | 1992-04-01 |
B220545-13 | 1985-04-30 | CERTIFICATE OF INCORPORATION | 1985-04-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100561786 | 0215000 | 1989-04-06 | 924 BERGEN STREET, BROOKLYN, NY, 11238 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100036 B04 |
Issuance Date | 1989-06-06 |
Abatement Due Date | 1989-06-09 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 04 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100217 B04 I |
Issuance Date | 1989-06-06 |
Abatement Due Date | 1989-06-30 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 3 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100217 C02 IA |
Issuance Date | 1989-06-06 |
Abatement Due Date | 1989-07-19 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 5 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1989-06-06 |
Abatement Due Date | 1989-07-19 |
Nr Instances | 5 |
Nr Exposed | 20 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1989-06-06 |
Abatement Due Date | 1989-07-19 |
Nr Instances | 1 |
Nr Exposed | 20 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1989-06-06 |
Abatement Due Date | 1989-07-19 |
Nr Instances | 1 |
Nr Exposed | 20 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State