Search icon

NIGRO BROS. INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of NIGRO BROS. INC., CONNECTICUT 0033626 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 800 CANAL STREET, MOUNT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
AUGUST M. NIGRO Chief Executive Officer 800 CANAL STREET, MOUNT VERNON, NY, United States, 10550

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10765733 0213100 1984-01-17 549 PLEASANTVILLE RD, Briarcliff Manor, NY, 10510
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-17
Case Closed 1984-02-24

Violation Items

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
12096038 0235500 1975-09-18 ALBANY AVE ARTERIAL, Kingston, NY, 12401
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