-
Home Page
›
-
Counties
›
-
Queens
›
-
11566
›
-
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
|
001108002426
|
2000-11-08
|
BIENNIAL STATEMENT
|
2000-11-01
|
981102002563
|
1998-11-02
|
BIENNIAL STATEMENT
|
1998-11-01
|
961217002809
|
1996-12-17
|
BIENNIAL STATEMENT
|
1996-11-01
|
931206002572
|
1993-12-06
|
BIENNIAL STATEMENT
|
1993-11-01
|
587276-4
|
1966-11-16
|
CERTIFICATE OF INCORPORATION
|
1966-11-16
|
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