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
Name | Role | Address |
---|---|---|
BLOCKS & BRICKS, INC. | DOS Process Agent | 4301 22ND ST., LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
ROGER KAUFMAN | Chief Executive Officer | 43-01 22ND STREET, LONG ISLAND CITY, NY, United States, 11101 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300139938 | 0214700 | 1998-11-18 | 155 GLEN COVE RD, CARLE PLACE, NY, 11514 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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