Search icon

NORTHBROOK, INC.

Company Details

Name: NORTHBROOK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1989 (35 years ago)
Entity Number: 1401219
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 120 Troy Del Way, Williamsville, NY, United States, 14221

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 Troy Del Way, Williamsville, NY, United States, 14221

Chief Executive Officer

Name Role Address
ROBERT BAREN Chief Executive Officer 120 TROY DEL WAY, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 120 TROY DEL WAY, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-07-21 2023-11-01 Address 120 Troy Del Way, Williamsville, NY, 14221, USA (Type of address: Service of Process)
2023-07-21 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-07-21 2023-07-21 Address 120 TROY DEL WAY, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-07-21 2023-11-01 Address 120 TROY DEL WAY, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2022-03-04 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2009-11-05 2023-07-21 Address 120 TROY DEL WAY, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2009-08-11 2023-07-21 Address 120 TROY DEL WAY, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2001-11-07 2009-11-05 Address 86 PRESIDENTS WALK, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1993-12-02 2009-08-11 Address 86 PRESIDENTS WALK, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101041819 2023-11-01 BIENNIAL STATEMENT 2023-11-01
230721004028 2023-07-21 BIENNIAL STATEMENT 2021-11-01
191112060303 2019-11-12 BIENNIAL STATEMENT 2019-11-01
171101006965 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102008030 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131108006591 2013-11-08 BIENNIAL STATEMENT 2013-11-01
111115002720 2011-11-15 BIENNIAL STATEMENT 2011-11-01
091105003059 2009-11-05 BIENNIAL STATEMENT 2009-11-01
090811000115 2009-08-11 CERTIFICATE OF CHANGE 2009-08-11
071109002787 2007-11-09 BIENNIAL STATEMENT 2007-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107699464 0213600 1998-03-03 151 SOUTH PLATT ST., ALBION, NY, 14411
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1998-03-09
Case Closed 1998-06-22

Related Activity

Type Referral
Activity Nr 201330560
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 1998-03-27
Abatement Due Date 1998-04-29
Current Penalty 400.0
Initial Penalty 800.0
Nr Instances 2
Nr Exposed 2
Gravity 02
301001236 0213600 1998-02-23 151 SOUTH PLATT ST., ALBION, NY, 14411
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1998-03-09
Case Closed 1998-06-22

Related Activity

Type Complaint
Activity Nr 201321205
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100157 C04
Issuance Date 1998-03-17
Abatement Due Date 1998-03-20
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 3
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100157 E02
Issuance Date 1998-03-17
Abatement Due Date 1998-04-19
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1998-03-17
Abatement Due Date 1998-04-19
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 D
Issuance Date 1998-03-17
Abatement Due Date 1998-04-19
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19100037 A
Issuance Date 1998-03-17
Abatement Due Date 1998-04-19
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1998-03-17
Abatement Due Date 1998-04-19
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State