Search icon

NIBROC DEVELOPMENT CORP.

Company Details

Name: NIBROC DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 1984 (40 years ago)
Date of dissolution: 18 May 2022
Entity Number: 960229
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 62 S 2ND ST, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFF DORF DOS Process Agent 62 S 2ND ST, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
JEFF DORF Chief Executive Officer 62 S 2ND ST, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2022-02-09 2022-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-02 2022-05-18 Address 62 S 2ND ST, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1995-06-22 2022-05-18 Address 62 S 2ND ST, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1995-06-22 2020-12-02 Address 62 S 2ND ST, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1984-12-14 2022-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220518002735 2022-05-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-18
201202060262 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181210006151 2018-12-10 BIENNIAL STATEMENT 2018-12-01
161205006487 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141210006290 2014-12-10 BIENNIAL STATEMENT 2014-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-01-22
Type:
Planned
Address:
70 CORBIN AVENUE, BAYSHORE, NY, 11706
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State