-
Home Page
›
-
Counties
›
-
New York
›
-
10004
›
-
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