Search icon

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