Name: | BROAD, VOGT & CONANT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 1986 (39 years ago) |
Date of dissolution: | 29 Dec 2004 |
Entity Number: | 1062205 |
ZIP code: | 10011 |
County: | Westchester |
Place of Formation: | Michigan |
Principal Address: | 601 WASHINGTON BLVD, DETROIT, MI, United States, 48226 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JOHN W BROAD | Chief Executive Officer | 601 WASHINGTON BLVD, DETROIT, MI, United States, 48226 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1994-05-05 | 1998-03-16 | Address | 195 CAMPBELL, RIVER ROUGE, MI, 48218, USA (Type of address: Chief Executive Officer) |
1994-05-05 | 1998-03-16 | Address | 195 CAMPBELL, RIVER ROUGE, MI, 48218, USA (Type of address: Principal Executive Office) |
1986-03-04 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-03-04 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1741930 | 2004-12-29 | ANNULMENT OF AUTHORITY | 2004-12-29 |
991012000663 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
980316002165 | 1998-03-16 | BIENNIAL STATEMENT | 1998-03-01 |
940505002168 | 1994-05-05 | BIENNIAL STATEMENT | 1994-03-01 |
B476282-2 | 1987-03-27 | CERTIFICATE OF AMENDMENT | 1987-03-27 |
B328909-5 | 1986-03-04 | APPLICATION OF AUTHORITY | 1986-03-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100709716 | 0213100 | 1988-03-07 | FIRST STREET, STEWART INT'L AIRPORT, NEW WINDSOR, NY, 12550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1988-04-08 |
Abatement Due Date | 1988-04-11 |
Current Penalty | 120.0 |
Initial Penalty | 240.0 |
Contest Date | 1988-05-04 |
Final Order | 1989-02-09 |
Nr Instances | 3 |
Nr Exposed | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260351 E |
Issuance Date | 1988-04-08 |
Abatement Due Date | 1988-04-11 |
Current Penalty | 160.0 |
Initial Penalty | 320.0 |
Contest Date | 1988-05-04 |
Final Order | 1989-02-09 |
Nr Instances | 2 |
Nr Exposed | 5 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260450 A10 |
Issuance Date | 1988-04-08 |
Abatement Due Date | 1988-04-11 |
Current Penalty | 200.0 |
Initial Penalty | 400.0 |
Contest Date | 1988-05-04 |
Final Order | 1989-02-09 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260500 B01 |
Issuance Date | 1988-04-08 |
Abatement Due Date | 1988-04-11 |
Current Penalty | 240.0 |
Initial Penalty | 480.0 |
Contest Date | 1988-05-04 |
Final Order | 1989-02-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State