Search icon

ROBCO ELECTRIC CORP.

Company Details

Name: ROBCO ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 1982 (43 years ago)
Date of dissolution: 22 Apr 2014
Entity Number: 790951
ZIP code: 10461
County: New York
Place of Formation: New York
Address: 2630 CHESBROUGH AVENUE, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT BERTIE Chief Executive Officer 2630 CHESBROUGH AVENUE, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
ROBERT BERTIE DOS Process Agent 2630 CHESBROUGH AVENUE, BRONX, NY, United States, 10461

History

Start date End date Type Value
1982-09-02 1995-03-20 Address 233 BROADWAY, NEW YORK, NY, 10279, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140422000698 2014-04-22 CERTIFICATE OF DISSOLUTION 2014-04-22
120919002220 2012-09-19 BIENNIAL STATEMENT 2012-09-01
100917002134 2010-09-17 BIENNIAL STATEMENT 2010-09-01
080829002558 2008-08-29 BIENNIAL STATEMENT 2008-09-01
060906002602 2006-09-06 BIENNIAL STATEMENT 2006-09-01
041022002420 2004-10-22 BIENNIAL STATEMENT 2004-09-01
020827002641 2002-08-27 BIENNIAL STATEMENT 2002-09-01
000907002594 2000-09-07 BIENNIAL STATEMENT 2000-09-01
980831002133 1998-08-31 BIENNIAL STATEMENT 1998-09-01
960913002077 1996-09-13 BIENNIAL STATEMENT 1996-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17882143 0215000 1988-07-21 233 NOSTRAND AVENUE, BROOKLYN, NY, 10461
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1988-07-30
Case Closed 1988-11-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1988-08-31
Abatement Due Date 1988-09-06
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1988-08-31
Abatement Due Date 1988-09-06
Nr Instances 3
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 1988-08-31
Abatement Due Date 1988-09-06
Nr Instances 3
Nr Exposed 2
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0805257 Employee Retirement Income Security Act (ERISA) 2008-12-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-12-31
Termination Date 2009-06-12
Section 1132
Status Terminated

Parties

Name FINKEL
Role Plaintiff
Name ROBCO ELECTRIC CORP.
Role Defendant
1102353 Employee Retirement Income Security Act (ERISA) 2011-05-16 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2011-05-16
Termination Date 2012-08-14
Section 1132
Status Terminated

Parties

Name FINKEL
Role Plaintiff
Name ROBCO ELECTRIC CORP.
Role Defendant
0500926 Employee Retirement Income Security Act (ERISA) 2005-02-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-02-17
Termination Date 2005-04-27
Section 1132
Status Terminated

Parties

Name JACOBSON
Role Plaintiff
Name ROBCO ELECTRIC CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State