Search icon

PROBESCOPE CO., INC.

Company Details

Name: PROBESCOPE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 1956 (69 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 96507
ZIP code: 10123
County: Queens
Place of Formation: New York
Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10123

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% MACKLER BROTHERS, ESQS. DOS Process Agent 450 SEVENTH AVE., NEW YORK, NY, United States, 10123

Filings

Filing Number Date Filed Type Effective Date
DP-580109 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
C056877-2 1989-09-20 ASSUMED NAME CORP INITIAL FILING 1989-09-20
325305 1962-05-09 CERTIFICATE OF AMENDMENT 1962-05-09
33122 1956-09-19 CERTIFICATE OF INCORPORATION 1956-09-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11546918 0214700 1977-07-13 41 NORTH MALL, Plainview, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-07-13
Case Closed 1984-03-10
11472263 0214700 1974-01-29 41 NORTH MALL, Plainview, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-29
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-01-31
Abatement Due Date 1974-03-28
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-01-31
Abatement Due Date 1974-03-28
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1974-01-31
Abatement Due Date 1974-03-28
Nr Instances 6
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-01-31
Abatement Due Date 1974-03-28
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State