Search icon

SHIPBOB, INC.

Company Details

Name: SHIPBOB, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2016 (9 years ago)
Entity Number: 4939566
ZIP code: 10004
County: New York
Place of Formation: Delaware
Address: 42 BROADWAY, FL. 12, SUITE 12-300, NEW YORK, NY, United States, 10004
Principal Address: 120 N. RACINE AVENUE, SUITE 100, CHICAGO, IL, United States, 60607

DOS Process Agent

Name Role Address
FILEJET INC. DOS Process Agent 42 BROADWAY, FL. 12, SUITE 12-300, NEW YORK, NY, United States, 10004

Agent

Name Role Address
filejet inc. Agent 42 broadway, fl. 12 ste. 12-300, NEW YORK, NY, 10004

Chief Executive Officer

Name Role Address
DHRUV SAXENA Chief Executive Officer 120 N. RACINE AVENUE, SUITE 100, CHICAGO, IL, United States, 60607

History

Start date End date Type Value
2024-06-25 2024-06-25 Address 120 N. RACINE AVENUE, SUITE 100, CHICAGO, IL, 60607, USA (Type of address: Chief Executive Officer)
2023-12-20 2024-06-25 Address 42 broadway, fl. 12 ste. 12-300, NEW YORK, NY, 10004, USA (Type of address: Registered Agent)
2023-12-20 2023-12-20 Address 120 N. RACINE AVENUE, SUITE 100, CHICAGO, IL, 60607, USA (Type of address: Chief Executive Officer)
2023-12-20 2024-06-25 Address 120 N. RACINE AVENUE, SUITE 100, CHICAGO, IL, 60607, USA (Type of address: Chief Executive Officer)
2023-12-20 2024-06-25 Address 42 broadway, fl. 12, ste. 12-300, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2023-09-06 2023-12-20 Address 120 N. RACINE AVENUE, SUITE 100, CHICAGO, IL, 60607, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-12-20 Address 41 broadway floor 12 suite 12-300, NEW YORK, NY, 10004, 1617, USA (Type of address: Registered Agent)
2023-09-06 2023-12-20 Address 41 Broadway Floor, 12 suite 12-300, NEW YORK, NY, 10004, 1617, USA (Type of address: Service of Process)
2023-09-06 2023-09-06 Address 120 N. RACINE AVENUE, SUITE 100, CHICAGO, IL, 60607, USA (Type of address: Chief Executive Officer)
2023-08-29 2023-09-06 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240625003268 2024-06-25 BIENNIAL STATEMENT 2024-06-25
231220001475 2023-12-19 CERTIFICATE OF CHANGE BY ENTITY 2023-12-19
230906003583 2023-09-06 CERTIFICATE OF CHANGE BY ENTITY 2023-09-06
230829003761 2023-08-29 BIENNIAL STATEMENT 2022-05-01
200820060189 2020-08-20 BIENNIAL STATEMENT 2020-05-01
SR-115105 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-115104 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
180531006353 2018-05-31 BIENNIAL STATEMENT 2018-05-01
160502000456 2016-05-02 APPLICATION OF AUTHORITY 2016-05-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342977923 0215000 2018-02-27 68 33RD STREET, BROOKLYN, NY, 11232
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-02-27
Emphasis L: REFUSE
Case Closed 2021-02-19

Related Activity

Type Complaint
Activity Nr 1313482
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2018-07-25
Current Penalty 7300.0
Initial Penalty 9239.0
Contest Date 2018-08-28
Final Order 2018-12-10
Nr Instances 2
Nr Exposed 51
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: Location: 68 33rd Street, Brooklyn, NY. Warehouse Area A. a) The emergency exit route leading from the sixth floor to the fifth floor was blocked by merchandise, not limited to large cardboard on wood pallets, and other materials. On or about 02/27/2018. Location: 68 33rd Street, Brooklyn, NY. Warehouse Area B. b) The emergency exit route near the picking area leading from the sixth floor to the fifth floor was partially blocked by merchandise, not limited to large cardboard on wood pallets, approximately nine racks on wheels and other materials. On or about 02/27/2018.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 B05
Issuance Date 2018-07-25
Current Penalty 5800.0
Initial Penalty 7391.0
Contest Date 2018-08-28
Final Order 2018-12-10
Nr Instances 2
Nr Exposed 51
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(5): Each doorway or passage along an exit access that could be mistaken for an exit must be marked "Not an Exit" or similar designation, or be identified by a sign indicating its actual use (e.g., closet). Location: 68 33rd Street, Brooklyn, NY. Receiving Department. a) The doorway that led from the six floor to the 5th floor which was not an emergency exit was not marked "Not an Exit". On or about 02/27/2018. Location: 68 33rd Street, Brooklyn, NY. Main Elevator Area. b) The doorway that led from the six floor to the 5th floor which was not an emergency exit was not marked "Not an Exit". On or about 02/27/2018.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100141 D02 II
Issuance Date 2018-07-25
Abatement Due Date 2018-08-13
Current Penalty 4300.0
Initial Penalty 5543.0
Contest Date 2018-08-28
Final Order 2018-12-10
Nr Instances 1
Nr Exposed 51
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.141(d)(2)(ii): Lavatories were not provided with hot and cold, or tepid running water: Location: 68 33rd Street, Brooklyn, NY. Receiving Area. a) Employees restrooms were not provided with hot or tepid running water. On or about 02/27/2018.
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100303 B07 I
Issuance Date 2018-07-25
Abatement Due Date 2018-08-06
Current Penalty 5800.0
Initial Penalty 7391.0
Contest Date 2018-08-28
Final Order 2018-12-10
Nr Instances 1
Nr Exposed 51
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(7)(i): Unused openings in boxes, raceways, auxiliary gutters, cabinets, equipment cases, or housings were not effectively closed to afford protection substantially equivalent to the wall of the equipment. Location: 68 33rd Street, Brooklyn, NY. Receiving Department. a) Employees were exposed from turning light switches on and off next to unused opening in the circuit breaker panel board assembly. On or about 06/18/2018. Location: 68 33rd Street, Brooklyn, NY. Receiving Department. b) Employees were exposed to missing knockout in the outdoor load panel board assembly next to light switches. On or about 06/18/2018.
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100303 F02
Issuance Date 2018-07-25
Abatement Due Date 2018-08-06
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2018-08-28
Final Order 2018-12-10
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(f)(2): Each service, feeder, and branch circuit, at its disconnecting means or overcurrent device, was not legibly marked to indicate its purpose, unless located and arranged so the purpose is evident. Location: 68 33rd Street, Brooklyn, NY. Receiving Department. a) An electric panel board was not legibly marked to indicate the purpose of each switch on the panel board in the establishment. On or about 06/18/2018.
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 B03 II
Issuance Date 2018-07-25
Abatement Due Date 2018-08-06
Current Penalty 4300.0
Initial Penalty 5543.0
Contest Date 2018-08-28
Final Order 2018-12-10
Nr Instances 1
Nr Exposed 51
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(3)(ii): 29 CFR 1910.305(b)(3)(ii): Boxes shall be closed by suitable covers securely fastened in place, boxes were not closed as required. Location: 68 33rd Street, Brooklyn, NY. Receiving Department. a) An electric panel board cover was not firmly mounted and secured. On or about 06/18/2018.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State