Search icon

BOMBACE CONTRACTING CO., INC.

Company Details

Name: BOMBACE CONTRACTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 1951 (73 years ago)
Date of dissolution: 15 Jan 1992
Entity Number: 82674
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 236 WEBSTER AVE., NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BOMBACE CONTRACTING CO., INC. DOS Process Agent 236 WEBSTER AVE., NEW ROCHELLE, NY, United States, 10801

Filings

Filing Number Date Filed Type Effective Date
920115000343 1992-01-15 CERTIFICATE OF DISSOLUTION 1992-01-15
C147860-2 1990-06-04 ASSUMED NAME CORP INITIAL FILING 1990-06-04
8098-72 1951-10-22 CERTIFICATE OF INCORPORATION 1951-10-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10764298 0213100 1982-10-06 650 LEE BLVD, Yorktown Hgts, NY, 10598
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-12
Case Closed 1982-11-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1982-10-18
Abatement Due Date 1982-10-06
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
12125100 0235500 1976-11-08 LAWTON AVE, New Rochelle, NY, 10801
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-11-08
Case Closed 1984-03-10
12124814 0235500 1976-05-10 LAWTON ST, New Rochelle, NY, 10801
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-05-13
Case Closed 1977-05-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1976-06-17
Abatement Due Date 1976-06-20
Initial Penalty 65.0
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1976-06-17
Abatement Due Date 1976-06-21
Initial Penalty 50.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1976-06-17
Abatement Due Date 1976-06-21
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260652 D
Issuance Date 1976-06-17
Abatement Due Date 1976-06-20
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1976-06-17
Abatement Due Date 1976-06-21
Initial Penalty 50.0
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260850 K
Issuance Date 1976-06-17
Abatement Due Date 1976-06-21
Current Penalty 200.0
Initial Penalty 500.0
Nr Instances 2
Citation ID 03001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1976-06-17
Abatement Due Date 1976-06-21
Current Penalty 200.0
Initial Penalty 500.0
Nr Instances 1
Citation ID 04001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1976-06-17
Abatement Due Date 1976-06-21
Current Penalty 200.0
Initial Penalty 500.0
Nr Instances 1
Citation ID 05001
Citaton Type Serious
Standard Cited 19260651 W
Issuance Date 1976-06-17
Abatement Due Date 1976-06-20
Current Penalty 200.0
Initial Penalty 500.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State