Search icon

BALFOR INDUSTRIES, INC.

Headquarter

Company Details

Name: BALFOR INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1955 (70 years ago)
Entity Number: 103278
ZIP code: 10501
County: Westchester
Place of Formation: New York
Principal Address: 327 RIGGS ST, OXFORD, CT, United States, 06478
Address: 51 WATERGATE DRIVE, AMAWALK, NY, United States, 10501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BALFOR INDUSTRIES, INC., CONNECTICUT 1056938 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
E2Y5JY45JYM1 2022-10-10 327 RIGGS ST, OXFORD, CT, 06478, 1129, USA 327 RIGGS ST, OXFORD, CT, 06478, 1129, USA

Business Information

URL WWW.BALFOR.COM
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2021-07-13
Initial Registration Date 2020-09-10
Entity Start Date 1955-05-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 325211, 339991
Product and Service Codes 5330, 9330

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SPENCER D BALLOT
Role VICE PRESIDENT
Address 327 RIGGS ST, OXFORD, CT, 06478, USA
Government Business
Title PRIMARY POC
Name SPENCER D BALLOT
Role VICE PRESIDENT
Address 327 RIGGS ST, OXFORD, CT, 06478, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
RICHARD BALLOT Chief Executive Officer 327 RIGGS ST, OXFORD, CT, United States, 06478

DOS Process Agent

Name Role Address
C/O RICHARD BALLOT DOS Process Agent 51 WATERGATE DRIVE, AMAWALK, NY, United States, 10501

History

Start date End date Type Value
2013-08-06 2013-12-06 Address 327 RIGGS ST, OXFORD, CT, 06478, USA (Type of address: Service of Process)
2005-07-12 2017-02-28 Address 5 WILLOW CT, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
1995-05-18 2005-07-12 Address 51 SOMERSET ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
1995-05-18 2013-08-06 Address 4380 BRONX BLVD., BRONX, NY, 10466, 1318, USA (Type of address: Principal Executive Office)
1995-05-18 2013-08-06 Address 4380 BRONX BLVD., BRONX, NY, 10466, USA (Type of address: Service of Process)
1955-05-02 1995-05-18 Address 8 WEST 40TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190513060429 2019-05-13 BIENNIAL STATEMENT 2019-05-01
170530006045 2017-05-30 BIENNIAL STATEMENT 2017-05-01
170228006176 2017-02-28 BIENNIAL STATEMENT 2015-05-01
131206000489 2013-12-06 CERTIFICATE OF CHANGE 2013-12-06
130806002005 2013-08-06 BIENNIAL STATEMENT 2013-05-01
110628002411 2011-06-28 BIENNIAL STATEMENT 2011-05-01
090508002671 2009-05-08 BIENNIAL STATEMENT 2009-05-01
050712002161 2005-07-12 BIENNIAL STATEMENT 2005-05-01
030507002690 2003-05-07 BIENNIAL STATEMENT 2003-05-01
010511002502 2001-05-11 BIENNIAL STATEMENT 2001-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304381197 0216000 2002-04-17 4380 BRONX BLVD., BRONX, NY, 10466
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-09-23
Emphasis N: AMPUTATE
Case Closed 2003-08-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2002-10-10
Abatement Due Date 2003-03-30
Current Penalty 560.0
Initial Penalty 750.0
Nr Instances 9
Nr Exposed 4
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2002-10-10
Abatement Due Date 2003-03-30
Current Penalty 560.0
Initial Penalty 750.0
Nr Instances 11
Nr Exposed 8
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 2002-10-10
Abatement Due Date 2002-10-16
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100219 H01
Issuance Date 2002-10-10
Abatement Due Date 2002-10-16
Nr Instances 1
Nr Exposed 1
Gravity 03
304376098 0216000 2002-04-12 4380 BRONX BLVD., BRONX, NY, 10466
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2002-04-12
Emphasis N: SILICA, S: SILICA, N: AMPUTATE
Case Closed 2002-08-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 D04 I
Issuance Date 2002-07-05
Abatement Due Date 2002-07-12
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 2002-07-05
Abatement Due Date 2002-07-10
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 5
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 2002-07-05
Abatement Due Date 2002-07-10
Nr Instances 2
Nr Exposed 5
Gravity 02
108681727 0215600 1996-03-15 4380 BRONX BLVD, BRONX, NY, 10466
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-03-15
Case Closed 1996-05-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 Q05
Issuance Date 1996-03-28
Abatement Due Date 1996-04-09
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1996-03-28
Abatement Due Date 1996-06-14
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 25
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1996-03-28
Abatement Due Date 1996-06-14
Current Penalty 300.0
Nr Instances 4
Nr Exposed 7
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A04
Issuance Date 1996-03-28
Abatement Due Date 1996-04-16
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 4
Nr Exposed 1
Gravity 02
11858115 0215600 1982-09-08 4380 BRONX BLVD, New York -Richmond, NY, 10466
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-08
Case Closed 1982-12-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 1982-10-12
Abatement Due Date 1982-11-29
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 B07 VA
Issuance Date 1982-10-12
Abatement Due Date 1982-11-29
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1982-09-27
Abatement Due Date 1982-10-27
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100038 B01
Issuance Date 1982-09-27
Abatement Due Date 1982-10-27
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1982-09-27
Abatement Due Date 1982-10-27
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1982-09-27
Abatement Due Date 1982-10-08
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1982-09-27
Abatement Due Date 1982-10-27
Nr Instances 1
Citation ID 02006A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1982-09-27
Abatement Due Date 1982-10-27
Nr Instances 1
Citation ID 02006B
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1982-09-27
Abatement Due Date 1982-10-27
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1982-09-27
Abatement Due Date 1982-09-08
Nr Instances 3
Citation ID 02008
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1982-09-27
Abatement Due Date 1982-10-27
Nr Instances 3
Citation ID 02009
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1982-09-27
Abatement Due Date 1982-10-01
Nr Instances 1
12074563 0235500 1975-12-16 4350 BRONX BULOVARD, New York -Richmond, NY, 10466
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1975-12-16
Emphasis N: TARGH
Case Closed 1984-03-10
12081527 0235500 1975-12-09 4380 BRONX BOULEVARD, New York -Richmond, NY, 10466
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-09
Case Closed 1977-01-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101003 I01
Issuance Date 1975-12-24
Abatement Due Date 1976-01-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19101001 C01 I
Issuance Date 1975-12-24
Abatement Due Date 1976-02-10
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State