-
Home Page
›
-
Counties
›
-
New York
›
-
11218
›
-
BRODT & CO., INC.
Company Details
Name: |
BRODT & CO., INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
03 Jun 1968 (57 years ago)
|
Date of dissolution: |
26 Jun 2002 |
Entity Number: |
224103 |
ZIP code: |
11218
|
County: |
New York |
Place of Formation: |
New York |
Address: |
425 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
ABE BRODT
|
Chief Executive Officer
|
425 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11218
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
425 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11218
|
History
Start date |
End date |
Type |
Value |
1968-06-03
|
1979-12-13
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1968-06-03
|
1995-07-24
|
Address
|
295 MADISON AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
C329197-2
|
2003-03-25
|
ASSUMED NAME LLC INITIAL FILING
|
2003-03-25
|
DP-1586540
|
2002-06-26
|
DISSOLUTION BY PROCLAMATION
|
2002-06-26
|
961104002077
|
1996-11-04
|
BIENNIAL STATEMENT
|
1996-06-01
|
950724002131
|
1995-07-24
|
BIENNIAL STATEMENT
|
1993-06-01
|
A627462-4
|
1979-12-13
|
CERTIFICATE OF AMENDMENT
|
1979-12-13
|
686560-4
|
1968-06-03
|
CERTIFICATE OF INCORPORATION
|
1968-06-03
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11652690
|
0235300
|
1981-01-08
|
425 CONEY ISLAND AVENUE, New York -Richmond, NY, 11218
|
|
Inspection Type |
Complaint
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
1981-01-08
|
Case Closed |
1981-03-24
|
Related Activity
Type |
Complaint |
Activity Nr |
320366644 |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19100036 B04 |
Issuance Date |
1981-01-14 |
Abatement Due Date |
1981-01-30 |
Current Penalty |
75.0 |
Initial Penalty |
75.0 |
Nr Instances |
2 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State