Search icon

BOB-IRV TRUCKING CORP.

Company Details

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

DOS Process Agent

Name Role Address
% SHANKS, DAVIS & REMER DOS Process Agent 280 PARK AVE., NEW YORK, NY, United States, 10017

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12087375 0235500 1975-11-13 1 WALTON PLACE, Mount Vernon, NY, 10550
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-11-13
Case Closed 1984-03-10
12087243 0235500 1975-09-30 1 WALTON PLACE, Mount Vernon, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-30
Case Closed 1975-11-13

Violation Items

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