Search icon

H. BARROW CO. INC.

Company Details

Name: H. BARROW CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1929 (96 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 25700
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 29 MOORE ST., NEW YORK, NY, United States, 10004

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

DOS Process Agent

Name Role Address
H. BARROW CO. INC. DOS Process Agent 29 MOORE ST., NEW YORK, NY, United States, 10004

History

Start date End date Type Value
1944-05-17 1951-05-03 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1929-04-19 1944-05-17 Shares Share type: CAP, Number of shares: 0, Par value: 30000

Filings

Filing Number Date Filed Type Effective Date
DP-847980 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
8002-31 1951-05-03 CERTIFICATE OF AMENDMENT 1951-05-03
6272-122 1944-05-17 CERTIFICATE OF AMENDMENT 1944-05-17
5966-133 1941-12-30 CERTIFICATE OF AMENDMENT 1941-12-30
5966-132 1941-12-30 CERTIFICATE OF AMENDMENT 1941-12-30
DES2115 1934-11-07 CERTIFICATE OF AMENDMENT 1934-11-07
3534-137 1929-04-19 CERTIFICATE OF INCORPORATION 1929-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11773975 0215000 1977-05-12 481 BROOME STREET, New York -Richmond, NY, 10003
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-05-12
Case Closed 1984-03-10
11773645 0215000 1977-03-07 481 BROOME STREET, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-03-07
Case Closed 1977-05-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1977-03-25
Abatement Due Date 1977-04-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1977-03-25
Abatement Due Date 1977-04-11
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1977-03-25
Abatement Due Date 1977-03-28
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-03-25
Abatement Due Date 1977-03-28
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 D07 III
Issuance Date 1977-03-25
Abatement Due Date 1977-03-28
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-03-25
Abatement Due Date 1977-04-11
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-03-25
Abatement Due Date 1977-04-11
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State