Search icon

FORBITEX ENTERPRISES, LTD.

Company Details

Name: FORBITEX ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1982 (43 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 744345
ZIP code: 13790
County: Broome
Place of Formation: New York
Address: 208-210 GRAND AVE., JOHNSON CITY, NY, United States, 13790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FORBITEX ENTERPRISES, LTD. DOS Process Agent 208-210 GRAND AVE., JOHNSON CITY, NY, United States, 13790

Filings

Filing Number Date Filed Type Effective Date
DP-1377367 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
A830267-3 1982-01-06 CERTIFICATE OF INCORPORATION 1982-01-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12005658 0215800 1982-12-08 28 AVENUE C, Johnson City, NY, 13790
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1982-12-08
Case Closed 1983-04-27

Related Activity

Type Complaint
Activity Nr 320442445

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1982-12-14
Abatement Due Date 1983-01-07
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1982-12-14
Abatement Due Date 1982-12-08
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 B06
Issuance Date 1982-12-14
Abatement Due Date 1983-02-01
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1982-12-14
Abatement Due Date 1983-02-01
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1982-12-14
Abatement Due Date 1982-12-23
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1982-12-14
Abatement Due Date 1983-01-07
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 28 Feb 2025

Sources: New York Secretary of State