Search icon

BOBKER BEARINGS, INC.

Company Details

Name: BOBKER BEARINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 1946 (78 years ago)
Date of dissolution: 25 Jan 1990
Entity Number: 60078
ZIP code: 07072
County: New York
Place of Formation: New York
Address: 339 FOURTEENTH STREET, CARLSTADT, NJ, United States, 07072

Shares Details

Shares issued 15000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
BOBKER BEARINGS, INC. DOS Process Agent 339 FOURTEENTH STREET, CARLSTADT, NJ, United States, 07072

History

Start date End date Type Value
1962-11-07 1982-04-12 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1946-10-22 1962-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1946-10-22 1990-01-25 Address 549 HUDSON ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C100653-6 1990-01-25 CERTIFICATE OF MERGER 1990-01-25
A858252-3 1982-04-12 CERTIFICATE OF AMENDMENT 1982-04-12
Z027540-2 1981-04-15 ASSUMED NAME CORP INITIAL FILING 1981-04-15
351018 1962-11-07 CERTIFICATE OF AMENDMENT 1962-11-07
6841-127 1946-10-22 CERTIFICATE OF INCORPORATION 1946-10-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11917788 0215600 1974-08-20 29-02 39 AVE, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-08-20
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1974-08-27
Abatement Due Date 1974-09-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1974-08-27
Abatement Due Date 1974-08-30
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-08-27
Abatement Due Date 1974-09-09
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-08-27
Abatement Due Date 1974-09-09
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State