Search icon

BIBI CONTINENTAL CORP.

Company Details

Name: BIBI CONTINENTAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1968 (57 years ago)
Date of dissolution: 03 Jan 2005
Entity Number: 218282
ZIP code: 11220
County: New York
Place of Formation: New York
Address: 845-65TH STREET, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 845-65TH STREET, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
IRWIN DAYAN Chief Executive Officer 845-65TH STREET, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
1995-07-18 2000-02-15 Address 845 65TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
1995-07-18 2000-02-15 Address 845 65TH ST, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
1995-07-18 2000-02-15 Address 845 65TH ST, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
1968-01-08 1995-07-18 Address 25 WEST 26TH ST., NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041229000761 2004-12-29 CERTIFICATE OF MERGER 2005-01-03
000215002133 2000-02-15 BIENNIAL STATEMENT 2000-01-01
C229018-2 1995-11-17 ASSUMED NAME CORP INITIAL FILING 1995-11-17
950718002117 1995-07-18 BIENNIAL STATEMENT 1994-01-01
658633-4 1968-01-08 CERTIFICATE OF INCORPORATION 1968-01-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11658994 0235300 1976-03-23 845 65 STREET, New York -Richmond, NY, 11220
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-03-23
Case Closed 1976-04-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-03-29
Abatement Due Date 1976-04-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-03-29
Abatement Due Date 1976-04-01
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-03-29
Abatement Due Date 1976-04-01
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-03-29
Abatement Due Date 1976-05-10
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-03-29
Abatement Due Date 1976-04-19
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-03-29
Abatement Due Date 1976-05-10
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-03-29
Abatement Due Date 1976-05-10
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-03-29
Abatement Due Date 1976-05-10
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-03-29
Abatement Due Date 1976-04-12
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100023 C01 I
Issuance Date 1976-03-29
Abatement Due Date 1976-04-12
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State