Name: | BASE-LOCK RUBBER TYPE CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1960 (65 years ago) |
Entity Number: | 125572 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | New York |
Address: | 136-156 FIRST ST., NANUET, NY, United States, 10954 |
Principal Address: | 136-156 FIRST ST, NANUET, NY, United States, 10954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR W. SCHMIDT, JR. | Chief Executive Officer | 136-156 FIRST ST, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
BASE-LOCK RUBBER TYPE CO. INC. | DOS Process Agent | 136-156 FIRST ST., NANUET, NY, United States, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
1960-01-12 | 1982-01-13 | Address | 121 WEST RTE 59, NANUET, NY, 10954, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
930111003349 | 1993-01-11 | BIENNIAL STATEMENT | 1992-01-01 |
B487586-2 | 1987-04-23 | ASSUMED NAME CORP INITIAL FILING | 1987-04-23 |
A832032-5 | 1982-01-13 | CERTIFICATE OF AMENDMENT | 1982-01-13 |
196015 | 1960-01-12 | CERTIFICATE OF INCORPORATION | 1960-01-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10711737 | 0213100 | 1983-06-28 | 136 156 FIRST ST, Nanuet, NY, 10954 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100134 B02 |
Issuance Date | 1983-10-21 |
Abatement Due Date | 1983-10-28 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101025 D02 |
Issuance Date | 1983-10-21 |
Abatement Due Date | 1983-10-24 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101025 L01 I |
Issuance Date | 1983-10-21 |
Abatement Due Date | 1983-10-24 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-09-08 |
Case Closed | 1978-10-06 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1978-09-21 |
Abatement Due Date | 1978-10-04 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1978-09-21 |
Abatement Due Date | 1978-10-04 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1978-09-21 |
Abatement Due Date | 1978-10-13 |
Nr Instances | 4 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 040004 |
Issuance Date | 1978-09-21 |
Abatement Due Date | 1978-10-13 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State