Search icon

BLACKMAN QUEENS CORP.

Company Details

Name: BLACKMAN QUEENS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1962 (63 years ago)
Date of dissolution: 02 Oct 1992
Entity Number: 148603
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 134-07 NORTHERN BLVD., FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLACKMAN QUEENS CORP. DOS Process Agent 134-07 NORTHERN BLVD., FLUSHING, NY, United States, 11354

Filings

Filing Number Date Filed Type Effective Date
921002000269 1992-10-02 CERTIFICATE OF DISSOLUTION 1992-10-02
C045331-2 1989-08-16 ASSUMED NAME CORP INITIAL FILING 1989-08-16
331446 1962-06-20 CERTIFICATE OF INCORPORATION 1962-06-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11830312 0215600 1974-09-12 217-60 HEMPSTEAD AVENUE, Purling, NY, 11429
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-09-12
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-09-16
Abatement Due Date 1974-10-11
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1974-09-16
Abatement Due Date 1974-10-11
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-09-16
Abatement Due Date 1974-10-11
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1974-09-16
Abatement Due Date 1974-09-18
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-09-16
Abatement Due Date 1974-09-18
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-09-16
Abatement Due Date 1974-09-18
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State