-
Home Page
›
-
Counties
›
-
New York
›
-
10019
›
-
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