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
Name | Role | Address |
---|---|---|
NATIONAL BRAKE BLOCK CORP. | DOS Process Agent | 37-17 57TH ST., WOODSIDE, NY, United States, 11377 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11916681 | 0215600 | 1978-09-06 | 37-17 57 STREET, New York -Richmond, NY, 11377 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11900800 | 0215600 | 1978-04-28 | 37-17 57 STREET, New York -Richmond, NY, 11377 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11900685 | 0215600 | 1978-04-10 | 37-17 57TH STREET, New York -Richmond, NY, 11377 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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