-
Home Page
›
-
Counties
›
-
Kings
›
-
11509
›
-
STEINBOCK-BRAFF, INC.
Company Details
Name: |
STEINBOCK-BRAFF, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
14 Jan 1957 (68 years ago)
|
Date of dissolution: |
28 Oct 2009 |
Entity Number: |
162954 |
ZIP code: |
11509
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
1316 PARK STREET, ATLANTIC BEACH, NY, United States, 11509 |
Shares Details
Shares issued
2000
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
COREY E STEINBOCK
|
DOS Process Agent
|
1316 PARK STREET, ATLANTIC BEACH, NY, United States, 11509
|
Chief Executive Officer
Name |
Role |
Address |
COREY E STEINBOCK
|
Chief Executive Officer
|
1316 PARK STREET, ATLANTIC BEACH, NY, United States, 11509
|
History
Start date |
End date |
Type |
Value |
1957-01-14
|
1974-09-13
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1957-01-14
|
1995-07-13
|
Address
|
36 MCLOUGHLIN ST., GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1796158
|
2009-10-28
|
DISSOLUTION BY PROCLAMATION
|
2009-10-28
|
070404002205
|
2007-04-04
|
BIENNIAL STATEMENT
|
2007-01-01
|
050705002005
|
2005-07-05
|
BIENNIAL STATEMENT
|
2005-01-01
|
030224002582
|
2003-02-24
|
BIENNIAL STATEMENT
|
2003-01-01
|
010117002129
|
2001-01-17
|
BIENNIAL STATEMENT
|
2001-01-01
|
990318002583
|
1999-03-18
|
BIENNIAL STATEMENT
|
1999-01-01
|
970424002250
|
1997-04-24
|
BIENNIAL STATEMENT
|
1997-01-01
|
950713002119
|
1995-07-13
|
BIENNIAL STATEMENT
|
1994-01-01
|
C176652-2
|
1991-04-25
|
ASSUMED NAME CORP INITIAL FILING
|
1991-04-25
|
A181478-4
|
1974-09-13
|
CERTIFICATE OF MERGER
|
1974-09-13
|
47953
|
1957-01-14
|
CERTIFICATE OF INCORPORATION
|
1957-01-14
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11680352
|
0235300
|
1975-10-15
|
772 PACIFIC STREET, New York -Richmond, NY, 11238
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1975-10-15
|
Case Closed |
1976-04-22
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19030002 A |
Issuance Date |
1975-10-20 |
Abatement Due Date |
1975-11-26 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19100219 E03 I |
Issuance Date |
1975-10-20 |
Abatement Due Date |
1975-11-26 |
Current Penalty |
35.0 |
Initial Penalty |
35.0 |
Nr Instances |
5 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19100212 A05 |
Issuance Date |
1975-10-20 |
Abatement Due Date |
1975-11-26 |
Current Penalty |
35.0 |
Initial Penalty |
35.0 |
Nr Instances |
3 |
|
Citation ID |
01004 |
Citaton Type |
Other |
Standard Cited |
19100309 A |
Issuance Date |
1975-10-20 |
Abatement Due Date |
1975-11-26 |
Current Penalty |
25.0 |
Initial Penalty |
25.0 |
Nr Instances |
1 |
|
Citation ID |
01005 |
Citaton Type |
Other |
Standard Cited |
19100022 A03 |
Issuance Date |
1975-10-20 |
Abatement Due Date |
1975-11-26 |
Current Penalty |
25.0 |
Initial Penalty |
25.0 |
Nr Instances |
1 |
|
|
Date of last update: 01 Mar 2025
Sources:
New York Secretary of State