Search icon

BASE-LOCK RUBBER TYPE CO. INC.

Company Details

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

Chief Executive Officer

Name Role Address
ARTHUR W. SCHMIDT, JR. Chief Executive Officer 136-156 FIRST ST, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
BASE-LOCK RUBBER TYPE CO. INC. DOS Process Agent 136-156 FIRST ST., NANUET, NY, United States, 10954

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10711737 0213100 1983-06-28 136 156 FIRST ST, Nanuet, NY, 10954
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-10-18
Case Closed 1983-11-21

Violation Items

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
12093092 0235500 1978-09-08 FIRST STREET, Nanuet, NY, 10954
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