Search icon

BLOCH INDUSTRIES, INC.

Company Details

Name: BLOCH INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 1987 (37 years ago)
Date of dissolution: 26 Sep 2001
Entity Number: 1218278
ZIP code: 14623
County: New York
Place of Formation: New York
Address: 140 COMMERCE DRIVE, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 1300650

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
PAUL F. SHAMBO, CHAIRMAN Chief Executive Officer 140 COMMERCE DRIVE, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 COMMERCE DRIVE, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
1994-11-22 1994-11-22 Shares Share type: PAR VALUE, Number of shares: 1000400, Par value: 0.01
1994-11-22 1994-12-16 Address 140 COMMERCE DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1987-11-17 1994-11-22 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
1987-11-17 1999-09-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1987-11-17 1994-11-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1573682 2001-09-26 DISSOLUTION BY PROCLAMATION 2001-09-26
990917000906 1999-09-17 CERTIFICATE OF CHANGE 1999-09-17
941216002016 1994-12-16 BIENNIAL STATEMENT 1993-11-01
941122000417 1994-11-22 CERTIFICATE OF AMENDMENT 1994-11-22
941122000413 1994-11-22 CERTIFICATE OF CORRECTION 1994-11-22
901207000129 1990-12-07 CERTIFICATE OF MERGER 1990-12-07
B597004-2 1988-01-29 CERTIFICATE OF AMENDMENT 1988-01-29
B567926-2 1987-11-17 CERTIFICATE OF INCORPORATION 1987-11-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107341844 0213600 1990-06-19 140 COMMERCE DRIVE, ROCHESTER, NY, 14623
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-06-20
Case Closed 1990-08-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1990-07-10
Abatement Due Date 1990-08-13
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1990-07-10
Abatement Due Date 1990-07-23
Current Penalty 320.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 10
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1990-07-10
Abatement Due Date 1990-07-16
Current Penalty 310.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 G01
Issuance Date 1990-07-10
Abatement Due Date 1990-08-13
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100213 G01
Issuance Date 1990-07-10
Abatement Due Date 1990-08-13
Current Penalty 200.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01006
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1990-07-10
Abatement Due Date 1990-07-23
Current Penalty 310.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01007
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1990-07-10
Abatement Due Date 1990-07-16
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01008
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1990-07-10
Abatement Due Date 1990-08-13
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 4
Nr Exposed 25
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-07-10
Abatement Due Date 1990-07-23
Nr Instances 3
Nr Exposed 75
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1990-07-10
Abatement Due Date 1990-07-23
Nr Instances 2
Nr Exposed 75
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 B01
Issuance Date 1990-07-10
Abatement Due Date 1990-07-23
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100107 C02
Issuance Date 1990-07-10
Abatement Due Date 1990-07-16
Nr Instances 1
Nr Exposed 10
Gravity 00
17615816 0213600 1987-01-06 130 COMMERCE DRIVE, ROCHESTER, NY, 14623
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-06
Case Closed 1987-02-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1987-01-13
Abatement Due Date 1987-02-17
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1987-01-13
Abatement Due Date 1987-01-21
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1987-01-13
Abatement Due Date 1987-01-21
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-01-13
Abatement Due Date 1987-02-17
Nr Instances 1
Nr Exposed 50
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-01-13
Abatement Due Date 1987-02-17
Nr Instances 1
Nr Exposed 50
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-01-13
Abatement Due Date 1987-02-17
Nr Instances 1
Nr Exposed 50
1009042 0213600 1984-09-13 130 COMMERCE DRIVE, ROCHESTER, NY, 14623
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-09-18
Case Closed 1984-09-18
10810471 0213600 1982-12-15 130 COMMERCE DRIVE, Henrietta, NY, 14623
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-12-15
Case Closed 1983-01-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1982-12-22
Abatement Due Date 1983-01-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1982-12-22
Abatement Due Date 1983-01-24
Nr Instances 1
11943925 0235400 1982-03-05 130 COMMERCE DRIVE, Henrietta, NY, 14623
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1982-03-05
Case Closed 1982-03-26
11929726 0235400 1981-12-18 130 COMMERCE DR, Henrietta, NY, 14623
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-25
Case Closed 1982-03-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1981-12-28
Abatement Due Date 1982-01-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100110 F02 II
Issuance Date 1981-12-28
Abatement Due Date 1982-01-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1981-12-28
Abatement Due Date 1982-01-14
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1981-12-28
Abatement Due Date 1982-01-07
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 D04 I
Issuance Date 1982-02-01
Abatement Due Date 1982-02-17
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100107 C05
Issuance Date 1982-03-29
Abatement Due Date 1982-02-17
Nr Instances 1
FTA Issuance Date 1982-02-17
FTA Current Penalty 300.0
Citation ID 01007
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1982-02-01
Abatement Due Date 1982-03-03
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1982-03-29
Abatement Due Date 1982-03-03
Nr Instances 4
FTA Issuance Date 1982-03-03
FTA Current Penalty 100.0
Citation ID 01009
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1982-02-01
Abatement Due Date 1982-03-03
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1982-02-01
Abatement Due Date 1982-02-17
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 1982-02-01
Abatement Due Date 1982-02-17
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1982-02-01
Abatement Due Date 1982-02-17
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100219 C04 I
Issuance Date 1982-02-01
Abatement Due Date 1982-02-10
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1982-02-01
Abatement Due Date 1982-02-17
Nr Instances 2
Citation ID 01015
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1982-02-01
Abatement Due Date 1982-02-17
Nr Instances 2
Citation ID 01016
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1982-02-01
Abatement Due Date 1982-02-10
Nr Instances 1
11955143 0235400 1979-10-18 130 COMMERCE DR, Rochester, NY, 14623
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-10-18
Case Closed 1980-07-07

Related Activity

Type Complaint
Activity Nr 320415797

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1979-10-24
Abatement Due Date 1979-10-18
Current Penalty 420.0
Initial Penalty 420.0
Contest Date 1979-11-15
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1979-10-24
Abatement Due Date 1979-10-18
Current Penalty 420.0
Initial Penalty 420.0
Contest Date 1979-11-15
Nr Instances 1
Related Event Code (REC) Complaint
11954591 0235400 1979-03-22 130 COMMERCE DR, Rochester, NY, 14623
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-03-26
Case Closed 1979-04-24

Related Activity

Type Complaint
Activity Nr 320413784

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-03-29
Abatement Due Date 1979-03-22
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State