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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1551 FORUM PLACE, BLDG 100, WEST PALM BEACH, FL, United States, 33401 |
Name | Role | Address |
---|---|---|
PETER BROCK | Chief Executive Officer | 225 GRAND POINTE DR, PALM BEACH GARDENS, FL, United States, 33418 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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