Search icon

LEIBINGER-ROBERTS, INC.

Headquarter

Company Details

Name: LEIBINGER-ROBERTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1910 (115 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 29541
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 700 JAMAICA AVE., BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 0

Share Par Value 2650000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of LEIBINGER-ROBERTS, INC., FLORIDA P15033 FLORIDA

DOS Process Agent

Name Role Address
HELLER ROBERTS MANUFACTURING CORPORATION DOS Process Agent 700 JAMAICA AVE., BROOKLYN, NY, United States, 11208

History

Start date End date Type Value
1960-10-04 1978-11-03 Name HELLER ROBERTS INSTRUMENTS CORPORATION
1957-05-31 1960-10-04 Name HELLER ROBERTS MANUFACTURING CORPORATION
1957-05-31 1960-10-04 Shares Share type: CAP, Number of shares: 0, Par value: 1000000
1956-02-15 1971-04-26 Shares Share type: PAR VALUE, Number of shares: 30000, Par value: 1
1947-05-02 1957-05-31 Shares Share type: CAP, Number of shares: 0, Par value: 30000
1943-05-27 1947-05-02 Shares Share type: CAP, Number of shares: 0, Par value: 775000
1935-06-18 1957-05-31 Address 694 TO 710 JAMAICA AVE., BROOKLYN, NY, USA (Type of address: Service of Process)
1923-01-09 1943-05-27 Shares Share type: CAP, Number of shares: 0, Par value: 250000
1910-04-23 1923-01-09 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1910-04-23 1957-05-31 Name THE ROBERTS NUMBERING MACHINE COMPANY

Filings

Filing Number Date Filed Type Effective Date
DP-804742 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
B166203-2 1984-11-29 ASSUMED NAME CORP INITIAL FILING 1984-11-29
A528135-9 1978-11-03 CERTIFICATE OF AMENDMENT 1978-11-03
A528134-5 1978-11-03 CERTIFICATE OF MERGER 1978-11-03
A74316-3 1973-05-25 CERTIFICATE OF MERGER 1973-05-25
903868-5 1971-04-26 CERTIFICATE OF AMENDMENT 1971-04-26
235052 1960-10-04 CERTIFICATE OF AMENDMENT 1960-10-04
65312 1957-05-31 CERTIFICATE OF AMENDMENT 1957-05-31
6731 1956-02-15 CERTIFICATE OF AMENDMENT 1956-02-15
8620-114 1953-12-16 CERTIFICATE OF AMENDMENT 1953-12-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11769783 0215000 1982-08-12 700 JAMAICA AVE, New York -Richmond, NY, 11208
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-08-12
Case Closed 1983-01-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-09-24
Abatement Due Date 1982-10-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1982-09-24
Abatement Due Date 1982-10-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1982-09-24
Abatement Due Date 1982-10-15
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State