Search icon

BLUE RIBBON INDUSTRIES, INC.

Company Details

Name: BLUE RIBBON INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1959 (66 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 119646
ZIP code: 10455
County: Queens
Place of Formation: New York
Address: 369 E. 149TH ST., BRONX, NY, United States, 10455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% JOSEPH TIGER DOS Process Agent 369 E. 149TH ST., BRONX, NY, United States, 10455

Filings

Filing Number Date Filed Type Effective Date
DP-786875 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
B408638-2 1986-10-03 ASSUMED NAME CORP INITIAL FILING 1986-10-03
295466 1961-11-09 CERTIFICATE OF AMENDMENT 1961-11-09
160478 1959-05-14 CERTIFICATE OF INCORPORATION 1959-05-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11872850 0215600 1975-12-08 96-17 NORTHERN BLVD, NY, 11368
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-08
Case Closed 1976-01-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-12-16
Abatement Due Date 1976-01-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-12-16
Abatement Due Date 1975-12-19
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-12-16
Abatement Due Date 1976-01-13
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-12-16
Abatement Due Date 1976-01-13
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 D01
Issuance Date 1975-12-16
Abatement Due Date 1976-01-13
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-12-16
Abatement Due Date 1976-01-13
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State