Search icon

BOBRO PRODUCTS, INC.

Company Details

Name: BOBRO PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1958 (67 years ago)
Date of dissolution: 05 Nov 1984
Entity Number: 113558
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 509 WEST 56TH ST., NEW YORK, NY, United States, 10019

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BOBRO PRODUCTS, INC. DOS Process Agent 509 WEST 56TH ST., NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1972-12-14 1978-01-31 Shares Share type: NO PAR VALUE, Number of shares: 700, Par value: 0
1958-09-30 1972-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
B326216-2 1986-02-25 ASSUMED NAME CORP INITIAL FILING 1986-02-25
B158343-4 1984-11-05 CERTIFICATE OF MERGER 1984-11-05
A461607-3 1978-01-31 CERTIFICATE OF AMENDMENT 1978-01-31
A94764-3 1973-08-24 CERTIFICATE OF MERGER 1973-08-24
A36688-4 1972-12-22 CERTIFICATE OF MERGER 1972-12-22
A36653-4 1972-12-22 CERTIFICATE OF MERGER 1972-12-22
A34924-3 1972-12-14 CERTIFICATE OF AMENDMENT 1972-12-14
963572-3 1972-01-31 CERTIFICATE OF MERGER 1972-01-31
124820 1958-09-30 CERTIFICATE OF INCORPORATION 1958-09-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11600624 0235200 1974-01-21 2480 ROWE STREET, New York -Richmond, NY, 11534
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-21
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1974-01-30
Abatement Due Date 1974-02-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100025 D01
Issuance Date 1974-01-30
Abatement Due Date 1974-02-04
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State