Search icon

NATIONAL BRAKE BLOCK CORP.

Company Details

Name: NATIONAL BRAKE BLOCK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 1960 (64 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 133148
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 37-17 57TH ST., WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL BRAKE BLOCK CORP. DOS Process Agent 37-17 57TH ST., WOODSIDE, NY, United States, 11377

Filings

Filing Number Date Filed Type Effective Date
DP-1138152 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
B615011-2 1988-03-16 ASSUMED NAME CORP INITIAL FILING 1988-03-16
241243 1960-11-17 CERTIFICATE OF INCORPORATION 1960-11-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11916681 0215600 1978-09-06 37-17 57 STREET, New York -Richmond, NY, 11377
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-09-06
Case Closed 1984-03-10
11900800 0215600 1978-04-28 37-17 57 STREET, New York -Richmond, NY, 11377
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-04-28
Case Closed 1984-03-10
11900685 0215600 1978-04-10 37-17 57TH STREET, New York -Richmond, NY, 11377
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-10
Case Closed 1978-09-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1978-04-11
Abatement Due Date 1978-07-14
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1978-04-11
Abatement Due Date 1978-05-10
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100309 A 025045
Issuance Date 1978-04-11
Abatement Due Date 1978-05-10
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 03001
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1978-04-11
Abatement Due Date 1978-05-10
Nr Instances 1
Citation ID 03002
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1978-04-11
Abatement Due Date 1978-04-25
Nr Instances 2
Citation ID 03003
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1978-04-11
Abatement Due Date 1978-05-10
Nr Instances 1
11861952 0215600 1975-08-07 37-17 57TH STREET, NY, 11377
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1975-08-07
Emphasis N: TARGH
Case Closed 1975-09-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-08-12
Abatement Due Date 1975-08-14
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1975-08-12
Abatement Due Date 1975-08-14
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-08-12
Abatement Due Date 1975-08-14
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-08-12
Abatement Due Date 1975-08-14
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100211 A05
Issuance Date 1975-08-12
Abatement Due Date 1975-08-14
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State