Search icon

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

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