-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11726
›
-
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