Search icon

ROBCO DISTRIBUTORS, INC.

Company Details

Name: ROBCO DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 1978 (47 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 473128
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Address: 22 OCEAN AVE, COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBCO DISTRIBUTORS, INC. DOS Process Agent 22 OCEAN AVE, COPIAGUE, NY, United States, 11726

History

Start date End date Type Value
1978-02-21 1982-08-31 Address 240 NORTH GROVE ST, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20121114028 2012-11-14 ASSUMED NAME LLC INITIAL FILING 2012-11-14
DP-2098858 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
A899145-3 1982-08-31 CERTIFICATE OF AMENDMENT 1982-08-31
A465916-4 1978-02-21 CERTIFICATE OF INCORPORATION 1978-02-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11481611 0214700 1981-01-21 10 OCEAN AVE, Copiague, NY, 11726
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-01-21
Case Closed 1981-03-25

Related Activity

Type Complaint
Activity Nr 320351216

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 A05
Issuance Date 1981-01-22
Abatement Due Date 1981-04-04
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 01 Mar 2025

Sources: New York Secretary of State