Search icon

MIROBE DISTRIBUTORS, INC.

Company Details

Name: MIROBE DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1964 (61 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 177814
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 120 BROADWAY, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BAKST FOODS, INC. DOS Process Agent 120 BROADWAY, NEW YORK, NY, United States, 10005

Agent

Name Role Address
THE CORPORATION TRUST CO. Agent 120 BROADWAY, NEW YORK, NY, 10005

Filings

Filing Number Date Filed Type Effective Date
C237977-2 1996-08-12 ASSUMED NAME CORP INITIAL FILING 1996-08-12
DP-575006 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
802751-3 1969-12-22 CERTIFICATE OF AMENDMENT 1969-12-22
443524 1964-06-29 CERTIFICATE OF INCORPORATION 1964-06-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11888732 0215600 1975-10-16 121-60 FARMERS BLVD, New York -Richmond, NY, 11413
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-16
Case Closed 1975-12-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-10-22
Abatement Due Date 1975-10-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-10-22
Abatement Due Date 1975-10-25
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-10-22
Abatement Due Date 1975-10-25
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D04 III
Issuance Date 1975-10-22
Abatement Due Date 1975-12-04
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 12
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-10-22
Abatement Due Date 1975-10-25
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-10-22
Abatement Due Date 1975-10-25
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100110 F02 II
Issuance Date 1975-10-22
Abatement Due Date 1975-10-25
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100110 F07
Issuance Date 1975-10-22
Abatement Due Date 1975-12-04
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-10-22
Abatement Due Date 1975-10-25
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1975-10-22
Abatement Due Date 1975-10-25
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State