Search icon

BLOOMFIELD BUILDING WRECKERS INC.

Company Details

Name: BLOOMFIELD BUILDING WRECKERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 1966 (58 years ago)
Date of dissolution: 15 Jan 1998
Entity Number: 203380
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 2279-5TH AVENUE, TROY, NY, United States, 12180

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN BLOOMFIELD Chief Executive Officer 2279-5TH AVENUE, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2279-5TH AVENUE, TROY, NY, United States, 12180

History

Start date End date Type Value
1992-10-22 1993-10-19 Address 2279-5TH AVENUE, TROY, NY, 12180, USA (Type of address: Service of Process)
1966-10-27 1992-10-22 Address 2163 SIXTH AVE., TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980115000542 1998-01-15 CERTIFICATE OF DISSOLUTION 1998-01-15
961007002867 1996-10-07 BIENNIAL STATEMENT 1996-10-01
C210053-2 1994-05-12 ASSUMED NAME CORP INITIAL FILING 1994-05-12
931019003321 1993-10-19 BIENNIAL STATEMENT 1993-10-01
921022002282 1992-10-22 BIENNIAL STATEMENT 1992-10-01
584432-4 1966-10-27 CERTIFICATE OF INCORPORATION 1966-10-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1714815 0213100 1984-05-01 220 GREEN ST, ALBANY, NY, 12203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-01
Case Closed 1984-05-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260852 A
Issuance Date 1984-05-04
Abatement Due Date 1984-05-07
Nr Instances 1
Nr Exposed 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State