Search icon

B.L.B. TOOL & DIE CORP.

Company Details

Name: B.L.B. TOOL & DIE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 1959 (66 years ago)
Date of dissolution: 24 Oct 1997
Entity Number: 121225
ZIP code: 10994
County: New York
Place of Formation: New York
Address: 100 SNAKE HILL ROAD, WEST NYACK, NY, United States, 10994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 SNAKE HILL ROAD, WEST NYACK, NY, United States, 10994

Chief Executive Officer

Name Role Address
VINCENT BELMONT Chief Executive Officer 100 SNAKE HILL ROAD, WEST NYACK, NY, United States, 10994

History

Start date End date Type Value
1959-07-14 1993-06-18 Address 200 W. 57TH ST., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
971024000450 1997-10-24 CERTIFICATE OF DISSOLUTION 1997-10-24
C236879-2 1996-07-09 ASSUMED NAME CORP INITIAL FILING 1996-07-09
930618002691 1993-06-18 BIENNIAL STATEMENT 1992-07-01
169589 1959-07-14 CERTIFICATE OF INCORPORATION 1959-07-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11601747 0235200 1974-04-24 3652 DYRE AVENUE, New York -Richmond, NY, 10466
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-04-24
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100217 C02
Issuance Date 1974-05-06
Abatement Due Date 1974-05-17
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 10
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1974-05-06
Abatement Due Date 1974-05-24
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1974-05-06
Abatement Due Date 1974-05-24
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State