Search icon

C.B.C. INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50-11 QUEENS BLVD, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
SERBAN COCIOBA Chief Executive Officer 50-11 QUEENS BLVD, WOODSIDE, NY, United States, 11377

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11787140 0215000 1982-05-04 140 E 45TH GRAND CENTRAL TOWER, New York -Richmond, NY, 10017
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1982-05-12
Case Closed 1983-01-07

Violation Items

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
12099263 0235500 1981-08-11 105 145 W 168 STREET, New York -Richmond, NY, 10453
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