Name: | BOB-IRV TRUCKING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 1962 (62 years ago) |
Date of dissolution: | 14 Aug 1987 |
Entity Number: | 153107 |
ZIP code: | 10017 |
County: | Westchester |
Place of Formation: | New York |
Address: | 280 PARK AVE., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
% SHANKS, DAVIS & REMER | DOS Process Agent | 280 PARK AVE., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1962-12-27 | 1969-04-03 | Address | 11 W. 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C260128-2 | 1998-05-13 | ASSUMED NAME CORP INITIAL FILING | 1998-05-13 |
B533422-4 | 1987-08-14 | CERTIFICATE OF DISSOLUTION | 1987-08-14 |
747694-3 | 1969-04-03 | CERTIFICATE OF AMENDMENT | 1969-04-03 |
357953 | 1962-12-27 | CERTIFICATE OF INCORPORATION | 1962-12-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12087375 | 0235500 | 1975-11-13 | 1 WALTON PLACE, Mount Vernon, NY, 10550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12087243 | 0235500 | 1975-09-30 | 1 WALTON PLACE, Mount Vernon, NY, 10550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1975-10-23 |
Abatement Due Date | 1975-11-12 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1975-10-23 |
Abatement Due Date | 1975-11-12 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1975-10-23 |
Abatement Due Date | 1975-11-12 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100037 Q06 |
Issuance Date | 1975-10-23 |
Abatement Due Date | 1975-11-12 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State