Search icon

3 D BLOCK, INC.

Company Details

Name: 3 D BLOCK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 1965 (60 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 186353
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Address: KROEGER ROAD, MONTICELLO, NY, United States, 12701

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS R. KREHEL Chief Executive Officer KROEGER ROAD, MONTICELLO, NY, United States, 12701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent KROEGER ROAD, MONTICELLO, NY, United States, 12701

History

Start date End date Type Value
1965-04-13 1992-12-01 Address BRIDGEVILLE RD., MONTICELLO, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140422054 2014-04-22 ASSUMED NAME CORP INITIAL FILING 2014-04-22
DP-1354270 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
000045002440 1993-09-02 BIENNIAL STATEMENT 1993-04-01
921201002527 1992-12-01 BIENNIAL STATEMENT 1992-04-01
867794-5 1970-11-06 CERTIFICATE OF AMENDMENT 1970-11-06
491919 1965-04-13 CERTIFICATE OF INCORPORATION 1965-04-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122240229 0213100 1996-04-30 EXIT 107 RTE 17, MONTICELLO, NY, 12701
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1996-04-30
Case Closed 1996-05-01
100217645 0213100 1985-10-29 S/S BRIDGEVILLE RD., MONTICELLO, NY, 12701
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-10-29
Case Closed 1985-10-29
10773174 0213100 1983-05-02 EXIT 107 RTE 17, Monticello, NY, 12701
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-05-02
Case Closed 1983-05-10
12096178 0235500 1975-11-11 KROEGER RD EXIT 107 OF RT 17, Monticello, NY, 12701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-11
Case Closed 1976-07-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1975-12-01
Abatement Due Date 1975-12-15
Current Penalty 350.0
Initial Penalty 500.0
Contest Date 1975-12-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State