Search icon

BROADWAY CONFECTIONS, INC.

Headquarter

Company Details

Name: BROADWAY CONFECTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1981 (44 years ago)
Date of dissolution: 14 Apr 1987
Entity Number: 672066
ZIP code: 10103
County: Suffolk
Place of Formation: New York
Address: 666 FIFTH AVE, NEW YORK, NY, United States, 10103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BROADWAY CONFECTIONS, INC., CONNECTICUT 0204581 CONNECTICUT

DOS Process Agent

Name Role Address
EISENSTAT SCHENIDER & KAHN DOS Process Agent 666 FIFTH AVE, NEW YORK, NY, United States, 10103

Filings

Filing Number Date Filed Type Effective Date
B483382-3 1987-04-14 CERTIFICATE OF MERGER 1987-04-14
A729073-10 1981-01-08 CERTIFICATE OF INCORPORATION 1981-01-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11455813 0214700 1976-09-28 30 HUB DRIVE, Melville, NY, 11746
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-28
Case Closed 1976-11-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1976-09-29
Abatement Due Date 1976-11-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-09-29
Abatement Due Date 1976-10-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-09-29
Abatement Due Date 1976-11-24
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-09-29
Abatement Due Date 1976-11-24
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-09-29
Abatement Due Date 1976-11-24
Nr Instances 2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State