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
Name | Role | Address |
---|---|---|
ROBERT BERTIE | Chief Executive Officer | 2630 CHESBROUGH AVENUE, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
ROBERT BERTIE | DOS Process Agent | 2630 CHESBROUGH AVENUE, BRONX, NY, United States, 10461 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17882143 | 0215000 | 1988-07-21 | 233 NOSTRAND AVENUE, BROOKLYN, NY, 10461 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0805257 | Employee Retirement Income Security Act (ERISA) | 2008-12-31 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | FINKEL |
Role | Plaintiff |
Name | ROBCO ELECTRIC CORP. |
Role | Defendant |
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 |
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