Search icon

BROAD, VOGT & CONANT, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JOHN W BROAD Chief Executive Officer 601 WASHINGTON BLVD, DETROIT, MI, United States, 48226

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100709716 0213100 1988-03-07 FIRST STREET, STEWART INT'L AIRPORT, NEW WINDSOR, NY, 12550
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1988-03-15
Case Closed 1989-02-22

Violation Items

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