Search icon

BLAKEL CONSTRUCTION CORP.

Company Details

Name: BLAKEL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1986 (39 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1115408
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 1360 FULTON STREET, SUITE 523, BROOKLYN, NY, United States, 11216
Principal Address: 1360 FULTON STREET, BROOKLYN, NY, United States, 11216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1360 FULTON STREET, SUITE 523, BROOKLYN, NY, United States, 11216

Chief Executive Officer

Name Role Address
THOMAS B. KELLER Chief Executive Officer 1360 FULTON STREET, BROOKLYN, NY, United States, 11216

Filings

Filing Number Date Filed Type Effective Date
DP-1531906 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
960911002369 1996-09-11 BIENNIAL STATEMENT 1996-09-01
930917002308 1993-09-17 BIENNIAL STATEMENT 1993-09-01
930806002364 1993-08-06 BIENNIAL STATEMENT 1992-09-01
B406491-4 1986-09-29 CERTIFICATE OF INCORPORATION 1986-09-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17776402 0215000 1996-04-09 617 GATES AVE., BROOKLYN, NY, 11221
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1996-04-09
Case Closed 1996-04-12

Related Activity

Type Referral
Activity Nr 902066802
Safety Yes
106942949 0215000 1994-01-24 617 GATES AVE., BROOKLYN, NY, 11221
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-02-09
Case Closed 1994-04-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B03
Issuance Date 1994-02-18
Abatement Due Date 1994-02-24
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1994-02-18
Abatement Due Date 1994-02-24
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260850 A
Issuance Date 1994-02-18
Abatement Due Date 1994-02-24
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260850 B
Issuance Date 1994-02-18
Abatement Due Date 1994-02-24
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260850 G
Issuance Date 1994-02-18
Abatement Due Date 1994-02-24
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260850 K
Issuance Date 1994-02-18
Abatement Due Date 1994-02-24
Current Penalty 980.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 1994-02-18
Abatement Due Date 1994-02-24
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260059 H
Issuance Date 1994-02-18
Abatement Due Date 1994-02-24
Current Penalty 840.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1994-02-18
Abatement Due Date 1994-02-24
Current Penalty 2800.0
Initial Penalty 4000.0
Nr Instances 2
Nr Exposed 1
Gravity 10
113959381 0215000 1993-06-02 592 ROCKAWAY AVENUE, BROOKLYN, NY, 11212
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-06-04
Case Closed 1993-10-21

Related Activity

Type Referral
Activity Nr 901764365
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-06-25
Abatement Due Date 1993-07-13
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1993-06-25
Abatement Due Date 1993-07-13
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-06-24
Abatement Due Date 1993-07-13
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1993-06-25
Abatement Due Date 1993-06-30
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260500 F06
Issuance Date 1993-06-25
Abatement Due Date 1993-06-30
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1993-06-25
Abatement Due Date 1993-06-30
Current Penalty 750.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-06-25
Abatement Due Date 1993-06-30
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State