Search icon

BRAGLEY SHIPPING & CARRYING CASE CORP.

Company Details

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

Chief Executive Officer

Name Role Address
NEIL LURIE Chief Executive Officer 924 BERGEN STREET, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 924 BERGEN STREET, BROOKLYN, NY, United States, 11238

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100561786 0215000 1989-04-06 924 BERGEN STREET, BROOKLYN, NY, 11238
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-06
Case Closed 1989-08-07

Violation Items

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