Search icon

BOARDWALK ROOT BEER CORP.

Company Details

Name: BOARDWALK ROOT BEER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 1966 (58 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 204762
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2256 MC DONALD AVE., BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BOARDWALK ROOT BEER CORP. DOS Process Agent 2256 MC DONALD AVE., BROOKLYN, NY, United States, 11223

Filings

Filing Number Date Filed Type Effective Date
DP-1315433 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
C211569-2 1994-06-06 ASSUMED NAME CORP INITIAL FILING 1994-06-06
591814-6 1966-12-13 CERTIFICATE OF INCORPORATION 1966-12-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11688199 0235300 1977-02-03 2250 & 2256 MCDONALD AVE, New York -Richmond, NY, 11223
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-02-03
Case Closed 1977-02-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-02-08
Abatement Due Date 1977-02-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1977-02-08
Abatement Due Date 1977-02-14
Nr Instances 8
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1977-02-08
Abatement Due Date 1977-02-14
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-02-08
Abatement Due Date 1977-02-14
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-02-08
Abatement Due Date 1977-02-22
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State