-
Home Page
›
-
Counties
›
-
New York
›
-
10994
›
-
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