Search icon

BLAIR TOOL & MACHINE CORP.

Company Details

Name: BLAIR TOOL & MACHINE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1925 (100 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 20308
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 37 WALL ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
1ST DIR. F.H. BUTEHORN DOS Process Agent 37 WALL ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1930-03-31 1980-01-24 Shares Share type: PAR VALUE, Number of shares: 600, Par value: 100
1925-01-10 1930-03-31 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1925-01-10 1930-03-31 Shares Share type: PAR VALUE, Number of shares: 300, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
C298980-2 2001-02-15 ASSUMED NAME CORP INITIAL FILING 2001-02-15
DP-1114926 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
A638332-3 1980-01-24 CERTIFICATE OF AMENDMENT 1980-01-24
3760-15 1930-03-31 CERTIFICATE OF AMENDMENT 1930-03-31
2485-10 1925-01-10 CERTIFICATE OF INCORPORATION 1925-01-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11887569 0215600 1983-08-09 119-01 15 AVE, New York -Richmond, NY, 11356
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-08-09
Case Closed 1984-03-22
11870458 0215600 1982-06-01 119 01 15TH AVE, New York -Richmond, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-06-03
Case Closed 1982-06-15
11844263 0215600 1977-07-26 119 01 15 AVENUE, NY, 11356
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-07-26
Case Closed 1984-03-10
11844222 0215600 1977-06-20 119 01 15 AVENUE, NY, 11356
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-06-20
Case Closed 1977-07-26

Related Activity

Type Inspection
Activity Nr 11844263

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1977-07-07
Abatement Due Date 1977-07-22
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
11844107 0215600 1977-05-11 119 01 15 AVENUE, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-05-11
Case Closed 1978-02-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1977-05-24
Abatement Due Date 1977-06-17
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100219 D01
Issuance Date 1977-05-17
Abatement Due Date 1977-05-20
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 2
Citation ID 03001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1977-05-17
Abatement Due Date 1977-06-17
Nr Instances 1
Citation ID 03002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-05-17
Abatement Due Date 1977-05-20
Nr Instances 1
Citation ID 03003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-05-17
Abatement Due Date 1977-06-17
Nr Instances 1
Citation ID 03004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-05-17
Abatement Due Date 1977-05-20
Nr Instances 2
Citation ID 03005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-05-24
Abatement Due Date 1977-05-27
Nr Instances 1
11872769 0215600 1975-11-11 119-01 15 AVENUE, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-11
Case Closed 1975-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-11-19
Abatement Due Date 1975-12-30
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 7
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-11-19
Abatement Due Date 1975-12-30
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1975-11-19
Abatement Due Date 1975-12-30
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-11-19
Abatement Due Date 1975-12-30
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
11484003 0214700 1973-09-11 119-01 15 AVE, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-09-11
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-09-14
Abatement Due Date 1973-10-19
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-09-14
Abatement Due Date 1973-10-18
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-09-14
Abatement Due Date 1973-10-18
Nr Instances 18
Citation ID 01004
Citaton Type Other
Standard Cited 19040009 B
Issuance Date 1973-09-14
Abatement Due Date 1973-10-18
Nr Instances 3

Date of last update: 19 Mar 2025

Sources: New York Secretary of State