Name: | NIGRO BROS. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1957 (68 years ago) |
Entity Number: | 165975 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 800 CANAL STREET, MOUNT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NIGRO BROS. INC., CONNECTICUT | 0033626 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 800 CANAL STREET, MOUNT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
AUGUST M. NIGRO | Chief Executive Officer | 800 CANAL STREET, MOUNT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
1981-01-23 | 1992-05-08 | Address | 627 SO COLUMBUS AVE, MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
1957-06-21 | 1981-01-23 | Address | 120 STEVENS AVE, MONUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200601052 | 2020-06-01 | ASSUMED NAME CORP INITIAL FILING | 2020-06-01 |
030603002462 | 2003-06-03 | BIENNIAL STATEMENT | 2003-06-01 |
010614002262 | 2001-06-14 | BIENNIAL STATEMENT | 2001-06-01 |
930413002849 | 1993-04-13 | BIENNIAL STATEMENT | 1992-06-01 |
920508000075 | 1992-05-08 | CERTIFICATE OF AMENDMENT | 1992-05-08 |
B474648-3 | 1987-03-24 | CERTIFICATE OF MERGER | 1987-03-24 |
A732977-2 | 1981-01-23 | CERTIFICATE OF AMENDMENT | 1981-01-23 |
67993 | 1957-06-21 | CERTIFICATE OF INCORPORATION | 1957-06-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10765733 | 0213100 | 1984-01-17 | 549 PLEASANTVILLE RD, Briarcliff Manor, NY, 10510 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1984-01-24 |
Abatement Due Date | 1984-01-27 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260152 A01 |
Issuance Date | 1984-01-24 |
Abatement Due Date | 1984-01-27 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260602 A09 II |
Issuance Date | 1984-01-24 |
Abatement Due Date | 1984-01-27 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1975-09-18 |
Case Closed | 1976-11-25 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 |
Issuance Date | 1975-10-06 |
Abatement Due Date | 1975-10-24 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260602 A09 II |
Issuance Date | 1975-10-06 |
Abatement Due Date | 1975-10-24 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Nr Instances | 2 |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19260602 A09 I |
Issuance Date | 1975-10-06 |
Abatement Due Date | 1975-10-24 |
Current Penalty | 205.0 |
Initial Penalty | 205.0 |
Nr Instances | 2 |
Citation ID | 03001 |
Citaton Type | Repeat |
Standard Cited | 19260028 A |
Issuance Date | 1975-10-06 |
Abatement Due Date | 1975-10-17 |
Current Penalty | 270.0 |
Initial Penalty | 270.0 |
Nr Instances | 15 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State