Search icon

A. & R. LOBOSCO, INC.

Company Details

Name: A. & R. LOBOSCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1966 (58 years ago)
Entity Number: 203912
ZIP code: 11566
County: Queens
Place of Formation: New York
Address: 2846 WHALENECK DRIVE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL LOBOSCO Chief Executive Officer 2846 WHALENECK DRIVE, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
MICHAEL LOBOSCO DOS Process Agent 2846 WHALENECK DRIVE, MERRICK, NY, United States, 11566

History

Start date End date Type Value
1966-11-16 1993-12-06 Address 31-33 FARRINGTON ST., FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211103003078 2021-11-03 BIENNIAL STATEMENT 2021-11-03
170607006593 2017-06-07 BIENNIAL STATEMENT 2016-11-01
141106006427 2014-11-06 BIENNIAL STATEMENT 2014-11-01
121130002093 2012-11-30 BIENNIAL STATEMENT 2012-11-01
101117002361 2010-11-17 BIENNIAL STATEMENT 2010-11-01
081022002581 2008-10-22 BIENNIAL STATEMENT 2008-11-01
20070126060 2007-01-26 ASSUMED NAME CORP INITIAL FILING 2007-01-26
061108002767 2006-11-08 BIENNIAL STATEMENT 2006-11-01
041217002004 2004-12-17 BIENNIAL STATEMENT 2004-11-01
021029002446 2002-10-29 BIENNIAL STATEMENT 2002-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17552761 0215600 1996-06-18 3133 FARRINGTON STREET, FLUSHING, NY, 11354
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-06-28
Emphasis L: SCRAPMTL
Case Closed 1997-01-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1996-10-10
Abatement Due Date 1996-10-16
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Hazard CRUSHING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100024 B
Issuance Date 1996-10-10
Abatement Due Date 1996-10-16
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1996-10-10
Abatement Due Date 1996-10-16
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1996-10-10
Abatement Due Date 1996-10-16
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1996-10-10
Abatement Due Date 1996-11-29
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1996-10-10
Abatement Due Date 1996-11-29
Nr Instances 1
Nr Exposed 10
Gravity 00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State