Name: | BRONX REFRIGERATING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 1956 (68 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 99273 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 9 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% GERALD BLUMBERG | DOS Process Agent | 9 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1264028 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
B123855-2 | 1984-07-18 | ASSUMED NAME CORP INITIAL FILING | 1984-07-18 |
45535 | 1956-12-28 | CERTIFICATE OF INCORPORATION | 1956-12-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12060976 | 0235500 | 1975-12-18 | 520-536 WESTCHESTER AVE, New York -Richmond, NY, 10455 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12060554 | 0235500 | 1975-09-08 | 520-536 WESTCHESTER AVE, New York -Richmond, NY, 10455 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100036 D02 |
Issuance Date | 1975-10-06 |
Abatement Due Date | 1975-10-24 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100178 G01 |
Issuance Date | 1975-10-06 |
Abatement Due Date | 1975-10-31 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 4 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100178 E01 |
Issuance Date | 1975-10-06 |
Abatement Due Date | 1975-10-31 |
Current Penalty | 55.0 |
Initial Penalty | 55.0 |
Nr Instances | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100022 B02 |
Issuance Date | 1975-10-06 |
Abatement Due Date | 1975-10-24 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100037 G02 |
Issuance Date | 1975-10-06 |
Abatement Due Date | 1975-11-14 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1975-10-06 |
Abatement Due Date | 1975-10-09 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 2 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1975-10-06 |
Abatement Due Date | 1975-10-24 |
Nr Instances | 1 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19100037 J |
Issuance Date | 1975-10-06 |
Abatement Due Date | 1975-12-16 |
Nr Instances | 1 |
Citation ID | 01011 |
Citaton Type | Other |
Standard Cited | 19100023 A01 |
Issuance Date | 1975-10-06 |
Abatement Due Date | 1975-12-01 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 2 |
Citation ID | 01012 |
Citaton Type | Other |
Standard Cited | 19100132 A |
Issuance Date | 1975-10-06 |
Abatement Due Date | 1975-10-24 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 2 |
Citation ID | 01013 |
Citaton Type | Other |
Standard Cited | 19100151 C |
Issuance Date | 1975-10-06 |
Abatement Due Date | 1975-12-01 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 2 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State