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

OSHA's Inspections within Industry

Inspection Summary

Date:
1975-10-15
Type:
Planned
Address:
772 PACIFIC STREET, New York -Richmond, NY, 11238
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1992-11-06
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
STEINBOCK-BRAFF, INC.
Party Role:
Plaintiff
Party Name:
LOCAL 918, I.B.T.C.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State