Name: | C.B.C. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1997 (28 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 2098001 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 50-11 QUEENS BLVD, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50-11 QUEENS BLVD, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
SERBAN COCIOBA | Chief Executive Officer | 50-11 QUEENS BLVD, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-31 | 2005-02-22 | Address | 50-11 QUEENS BLVD, WOODSIDE, NY, 11377, 4469, USA (Type of address: Chief Executive Officer) |
2001-01-31 | 2005-02-22 | Address | 50-11 QUEENS BLVD, WOODSIDE, NY, 11377, 4469, USA (Type of address: Principal Executive Office) |
1997-01-02 | 2001-01-31 | Address | 50-11 QUEENS BLVD, WOODSIDE, NY, 11376, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1936481 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
050222002347 | 2005-02-22 | BIENNIAL STATEMENT | 2005-01-01 |
010131002692 | 2001-01-31 | BIENNIAL STATEMENT | 2001-01-01 |
970102000453 | 1997-01-02 | CERTIFICATE OF INCORPORATION | 1997-01-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11787140 | 0215000 | 1982-05-04 | 140 E 45TH GRAND CENTRAL TOWER, New York -Richmond, NY, 10017 | |||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 1982-05-18 |
Abatement Due Date | 1982-05-04 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1981-08-25 |
Case Closed | 1981-11-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 C01 |
Issuance Date | 1981-09-04 |
Abatement Due Date | 1981-09-07 |
Current Penalty | 210.0 |
Initial Penalty | 210.0 |
Nr Instances | 2 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State