Search icon

BOB CLEMENS INC.

Company Details

Name: BOB CLEMENS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2001 (24 years ago)
Entity Number: 2682856
ZIP code: 11755
County: Suffolk
Place of Formation: New York
Address: 104 MAPLE STREET SOUTH, LAKE GROVE, NY, United States, 11755
Principal Address: 104 MAPLE ST SOUTH, LAKE GROVE, NY, United States, 11755

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BOB CLEMENS Chief Executive Officer 104 MAPLE ST SOUTH, LAKE GROVE, NY, United States, 11755

DOS Process Agent

Name Role Address
BOB CLEMENS DOS Process Agent 104 MAPLE STREET SOUTH, LAKE GROVE, NY, United States, 11755

History

Start date End date Type Value
2001-09-24 2013-12-09 Address 104 MAPLE STREET SOUTH, LAKE GROVE, NY, 11755, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131209002057 2013-12-09 BIENNIAL STATEMENT 2013-09-01
110916003052 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090828002103 2009-08-28 BIENNIAL STATEMENT 2009-09-01
070920002280 2007-09-20 BIENNIAL STATEMENT 2007-09-01
051107002966 2005-11-07 BIENNIAL STATEMENT 2005-09-01
030904002346 2003-09-04 BIENNIAL STATEMENT 2003-09-01
010924000410 2001-09-24 CERTIFICATE OF INCORPORATION 2001-09-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339998999 0214700 2014-10-09 895 DUNE RD, WESTHAMPTON BEACH, NY, 11978
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-10-09
Emphasis L: FALL, P: FALL
Case Closed 2014-10-27

Related Activity

Type Inspection
Activity Nr 999894
Safety Yes
307630681 0214700 2005-03-10 ISLAND ESTATES, SAYVILLE, NY, 11782
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-03-10
Emphasis L: FALL
Case Closed 2005-03-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2005-03-11
Abatement Due Date 2005-03-17
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2005-03-11
Abatement Due Date 2005-03-18
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2005-03-11
Abatement Due Date 2005-03-23
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State