Search icon

GLOBE EXTRACTS, INC.

Company Details

Name: GLOBE EXTRACTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1944 (81 years ago)
Entity Number: 54993
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 2986 FULTON ST, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
GLOBE EXTRACTS, INC. DOS Process Agent 2986 FULTON ST, BROOKLYN, NY, United States, 11208

Filings

Filing Number Date Filed Type Effective Date
20110519095 2011-05-19 ASSUMED NAME CORP INITIAL FILING 2011-05-19
7993-45 1951-04-19 CERTIFICATE OF AMENDMENT 1951-04-19
6249-24 1944-03-07 CERTIFICATE OF INCORPORATION 1944-03-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11450467 0214700 1977-02-04 140 SCHMITT BLVD, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-02-04
Case Closed 1977-03-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B06
Issuance Date 1977-02-08
Abatement Due Date 1977-02-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1977-02-08
Abatement Due Date 1977-03-02
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-02-08
Abatement Due Date 1977-03-02
Nr Instances 5
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-02-08
Abatement Due Date 1977-03-02
Nr Instances 1
11473683 0214700 1976-05-04 140 SCHMITT BLVD, Farmingdale, NY, 11735
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-05-04
Case Closed 1984-03-10
11509106 0214700 1976-03-25 140 SCHMITT BLVD, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-25
Case Closed 1976-05-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1976-03-30
Abatement Due Date 1976-05-03
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-03-30
Abatement Due Date 1976-04-02
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-03-30
Abatement Due Date 1976-04-02
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-03-30
Abatement Due Date 1976-05-03
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 5

Date of last update: 19 Mar 2025

Sources: New York Secretary of State