Search icon

ROBICO, INC.

Company Details

Name: ROBICO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 1983 (42 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 844906
ZIP code: 11557
County: Nassau
Place of Formation: New York
Address: 1302 WAVERLY ST., HEWLETT, NY, United States, 11557

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBICO, INC. DOS Process Agent 1302 WAVERLY ST., HEWLETT, NY, United States, 11557

Filings

Filing Number Date Filed Type Effective Date
DP-629251 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A984606-4 1983-05-27 CERTIFICATE OF INCORPORATION 1983-05-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101538445 0214700 1990-02-06 375 SUNRISE HWY., LYNBROOK, NY, 11563
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1990-02-06
Case Closed 1990-02-09

Related Activity

Type Inspection
Activity Nr 101542710
101542710 0214700 1989-10-18 OMNI OFFICE BLD., MONTAUK HIGHWAY, BAY SHORE, NY, 11706
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1989-10-18
Case Closed 1990-02-09

Related Activity

Type Complaint
Activity Nr 72524721

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1989-11-14
Abatement Due Date 1989-12-18
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 00
11832292 0215600 1983-08-15 39-11 MAIN ST, New York -Richmond, NY, 11354
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-16
Case Closed 1983-09-29

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1983-08-24
Abatement Due Date 1983-08-31
Current Penalty 20.0
Initial Penalty 20.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1983-08-24
Abatement Due Date 1983-08-27
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1983-08-24
Abatement Due Date 1983-08-27
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State