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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 Troy Del Way, Williamsville, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
ROBERT BAREN | Chief Executive Officer | 120 TROY DEL WAY, WILLIAMSVILLE, NY, United States, 14221 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107699464 | 0213600 | 1998-03-03 | 151 SOUTH PLATT ST., ALBION, NY, 14411 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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