Search icon

BLOCKS & BRICKS, INC.

Company Details

Name: BLOCKS & BRICKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1964 (60 years ago)
Entity Number: 182230
ZIP code: 11101
County: New York
Place of Formation: New York
Principal Address: 43-01 22ND STREET, LONG ISLAND CITY, NY, United States, 11101
Address: 4301 22ND ST., LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLOCKS & BRICKS, INC. DOS Process Agent 4301 22ND ST., LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
ROGER KAUFMAN Chief Executive Officer 43-01 22ND STREET, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2018-12-03 2020-12-02 Address 43-01 22ND ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2006-11-22 2012-12-13 Address 43-01 22ND STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1993-01-13 2006-11-22 Address 43-01 22ND STREET, LONG ISLAND CITY, NY, 11101, 5022, USA (Type of address: Chief Executive Officer)
1993-01-13 2018-12-03 Address 43-01 22ND STREET, LONG ISLAND CITY, NY, 11101, 5022, USA (Type of address: Service of Process)
1986-06-09 1993-01-13 Address 43-01 22ND ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1964-12-14 1986-06-09 Address 132 W.43ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202060601 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181203006500 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161202006348 2016-12-02 BIENNIAL STATEMENT 2016-12-01
141211006176 2014-12-11 BIENNIAL STATEMENT 2014-12-01
121213006787 2012-12-13 BIENNIAL STATEMENT 2012-12-01
101223002766 2010-12-23 BIENNIAL STATEMENT 2010-12-01
081202002030 2008-12-02 BIENNIAL STATEMENT 2008-12-01
061122002239 2006-11-22 BIENNIAL STATEMENT 2006-12-01
050111002634 2005-01-11 BIENNIAL STATEMENT 2004-12-01
021120002252 2002-11-20 BIENNIAL STATEMENT 2002-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300139938 0214700 1998-11-18 155 GLEN COVE RD, CARLE PLACE, NY, 11514
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-11-18
Emphasis S: CONSTRUCTION, S: SILICA
Case Closed 1999-08-02

Related Activity

Type Referral
Activity Nr 200152460
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260454 C
Issuance Date 1999-02-17
Abatement Due Date 1999-03-04
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 G01 VII
Issuance Date 1999-02-17
Abatement Due Date 1999-02-22
Current Penalty 2000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
17938812 0215000 1997-01-29 205 WEST 50 STREET, NEW YORK, NY, 10036
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-01-31
Case Closed 1997-04-04

Related Activity

Type Referral
Activity Nr 902066984
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1997-02-24
Abatement Due Date 1997-02-27
Current Penalty 1312.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 1997-02-24
Abatement Due Date 1997-02-27
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 1997-02-24
Abatement Due Date 1997-02-27
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1997-02-24
Abatement Due Date 1997-03-27
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1997-02-24
Abatement Due Date 1997-03-27
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1997-02-24
Abatement Due Date 1997-03-27
Nr Instances 1
Nr Exposed 8
Gravity 03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State