Search icon

A.B.C. BLOWER & FAN REPAIR INC.

Company Details

Name: A.B.C. BLOWER & FAN REPAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 1960 (65 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 127033
County: Kings
Place of Formation: New York
Address: 29 B'WAY, NEW YORK, NY, United States

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% BERNHARDT M. MEISELS DOS Process Agent 29 B'WAY, NEW YORK, NY, United States

Filings

Filing Number Date Filed Type Effective Date
DP-547518 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
C180400-2 1991-08-28 ASSUMED NAME CORP INITIAL FILING 1991-08-28
204842 1960-03-08 CERTIFICATE OF INCORPORATION 1960-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11652492 0235300 1980-09-18 60 GREENPOINT AVENUE, New York -Richmond, NY, 11222
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-09-18
Case Closed 1980-10-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100169 B02
Issuance Date 1980-09-19
Abatement Due Date 1980-09-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100169 B03 I
Issuance Date 1980-09-19
Abatement Due Date 1980-09-29
Nr Instances 1
11684669 0235300 1979-08-30 60 GREENPOINT AVENUE, New York -Richmond, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-08-30
Case Closed 1984-03-10
11649845 0235300 1977-06-07 60 GREENPOINT AVENUE, New York -Richmond, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-07
Case Closed 1977-07-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-06-17
Abatement Due Date 1977-06-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-06-17
Abatement Due Date 1977-06-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1977-06-17
Abatement Due Date 1977-06-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-06-17
Abatement Due Date 1977-06-22
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-06-17
Abatement Due Date 1977-07-15
Nr Instances 5
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 B04 IXC
Issuance Date 1977-06-17
Abatement Due Date 1977-06-20
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 B 011012
Issuance Date 1977-06-17
Abatement Due Date 1977-06-20
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-06-17
Abatement Due Date 1977-06-30
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State