Search icon

CONBOY TRUCKING CORP.

Company Details

Name: CONBOY TRUCKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1932 (92 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 43628
County: New York
Place of Formation: New York
Address: 165 MENAHAN ST., NEW YORK, NY, United States

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
(1ST DIR.)MARGARET E. GALLEHR DOS Process Agent 165 MENAHAN ST., NEW YORK, NY, United States

Filings

Filing Number Date Filed Type Effective Date
DP-1423397 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
B503401-2 1987-06-02 ASSUMED NAME CORP INITIAL FILING 1987-06-02
353128 1962-11-23 CERTIFICATE OF AMENDMENT 1962-11-23
4341-103 1932-11-01 CERTIFICATE OF INCORPORATION 1932-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11819570 0215000 1975-11-24 530 WEST 25 STREET, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-11-24
Case Closed 1984-03-10
11742608 0215000 1975-02-11 530 WEST 25TH STREET, New York -Richmond, NY, 10001
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1975-02-11
Case Closed 1984-03-10
11783164 0215000 1974-12-19 530 WEST 25 STREET, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-12-20
Case Closed 1975-03-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1974-12-20
Abatement Due Date 1975-01-28
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 22
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 G06
Issuance Date 1974-12-20
Abatement Due Date 1975-01-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 10
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 B01 I
Issuance Date 1974-12-20
Abatement Due Date 1975-01-28
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1974-12-20
Abatement Due Date 1975-01-28
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State