Search icon

I. GROB & CO. INC.

Company Details

Name: I. GROB & CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1953 (72 years ago)
Date of dissolution: 08 Apr 2003
Entity Number: 92576
ZIP code: 11432
County: Bronx
Place of Formation: New York
Address: 177-14 CROYDON RD, JAMAICA ESTATES, NY, United States, 11432

Shares Details

Shares issued 4800

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOEL GINSBURG Chief Executive Officer 177-14 CROYDON RD, JAMAICA ESTATES, NY, United States, 11432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 177-14 CROYDON RD, JAMAICA ESTATES, NY, United States, 11432

History

Start date End date Type Value
1993-10-14 2001-10-19 Address 527 CASANOVA STREET, BRONX, NY, 10474, USA (Type of address: Principal Executive Office)
1993-10-14 2001-10-19 Address 527 CASANOVA STREET, BRONX, NY, 10474, USA (Type of address: Service of Process)
1992-10-29 2001-10-19 Address 527 CASANOVA ST., BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
1992-10-29 1993-10-14 Address 527 CASANOVA ST., BRONX, NY, 10474, USA (Type of address: Principal Executive Office)
1960-07-11 1993-10-14 Address 527 CASANOVA ST., BRONX, NY, 10474, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030408000492 2003-04-08 CERTIFICATE OF DISSOLUTION 2003-04-08
011019002128 2001-10-19 BIENNIAL STATEMENT 2001-10-01
991029002334 1999-10-29 BIENNIAL STATEMENT 1999-10-01
971103002302 1997-11-03 BIENNIAL STATEMENT 1997-10-01
941230000592 1994-12-30 CERTIFICATE OF MERGER 1994-12-31

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-08-12
Type:
Planned
Address:
527 CASANOVA STREET, New York -Richmond, NY, 13474
Safety Health:
Safety
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State