Search icon

BROCK SERVICES CORPORATION

Branch

Company Details

Name: BROCK SERVICES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1993 (32 years ago)
Branch of: BROCK SERVICES CORPORATION, Florida (Company Number S19656)
Entity Number: 1723314
ZIP code: 33401
County: Westchester
Place of Formation: Florida
Address: 1551 FORUM PLACE, BLDG 100, WEST PALM BEACH, FL, United States, 33401
Principal Address: 1551 FORUM PLACE, BLDG 100, W PALM BEACH, FL, United States, 33461

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1551 FORUM PLACE, BLDG 100, WEST PALM BEACH, FL, United States, 33401

Chief Executive Officer

Name Role Address
PETER BROCK Chief Executive Officer 225 GRAND POINTE DR, PALM BEACH GARDENS, FL, United States, 33418

History

Start date End date Type Value
1997-05-21 2001-05-29 Address 20 CARRICK RD, PALM BEACH GARDENS, FL, 33418, USA (Type of address: Chief Executive Officer)
1997-05-21 2001-05-29 Address 1 RAMADA PLAZA, STE 711, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1993-05-03 1997-05-21 Address OEN RAMADA PLAZA, SUITE 711, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070529002257 2007-05-29 BIENNIAL STATEMENT 2007-05-01
050714002762 2005-07-14 BIENNIAL STATEMENT 2005-05-01
010529002250 2001-05-29 BIENNIAL STATEMENT 2001-05-01
990528002345 1999-05-28 BIENNIAL STATEMENT 1999-05-01
970521002119 1997-05-21 BIENNIAL STATEMENT 1997-05-01
930503000365 1993-05-03 APPLICATION OF AUTHORITY 1993-05-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101542637 0214700 1989-07-25 MONTUAK YACHT CLUB P.O. BOX VV, STAR ISLAND MONTUAK, NY, 11954
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1989-07-25
Case Closed 1990-09-25

Related Activity

Type Complaint
Activity Nr 72525900
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B08
Issuance Date 1989-08-24
Abatement Due Date 1989-09-27
Current Penalty 360.0
Initial Penalty 360.0
Contest Date 1989-10-11
Final Order 1990-04-22
Nr Instances 2
Nr Exposed 3
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19100038 A01
Issuance Date 1989-08-24
Abatement Due Date 1989-09-27
Current Penalty 420.0
Initial Penalty 420.0
Contest Date 1989-10-11
Final Order 1990-04-22
Nr Instances 1
Nr Exposed 21
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 F06
Issuance Date 1989-08-24
Abatement Due Date 1989-10-27
Contest Date 1989-10-11
Final Order 1990-04-22
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 B08
Issuance Date 1989-09-27
Abatement Due Date 1990-08-30
Contest Date 1989-10-11
Final Order 1990-04-22
Nr Instances 2
Nr Exposed 3
Gravity 06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State