Search icon

BLUM FOLDING PAPER BOX CO., INC.

Company Details

Name: BLUM FOLDING PAPER BOX CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1987 (38 years ago)
Date of dissolution: 21 Nov 1990
Entity Number: 1165043
ZIP code: 10036
County: Nassau
Place of Formation: New York
Address: KLIMPL %I. P. BERELSON, 1211 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PARKER CHAPIN FLATTAU & DOS Process Agent KLIMPL %I. P. BERELSON, 1211 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1987-04-23 1987-11-04 Address KLIMPL,E. KLIMPL, 1211 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
901121000111 1990-11-21 CERTIFICATE OF MERGER 1990-11-21
B562747-4 1987-11-04 CERTIFICATE OF AMENDMENT 1987-11-04
B487398-8 1987-04-23 CERTIFICATE OF INCORPORATION 1987-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11525052 0214700 1973-03-02 PO BOX 368, Valley Stream, NY, 11582
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-03-02
Case Closed 1984-03-10
11524253 0214700 1973-01-16 PO BOX 368, Valley Stream, NY, 11582
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-01-16
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 E05 I
Issuance Date 1973-01-17
Abatement Due Date 1973-03-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1973-01-17
Abatement Due Date 1973-03-01
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-01-17
Abatement Due Date 1973-03-01
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1973-01-17
Abatement Due Date 1973-03-01
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State