Search icon

OSCAR BLANDI SALON, INC.

Company Details

Name: OSCAR BLANDI SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1997 (28 years ago)
Entity Number: 2158938
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 545 MADISON AVE, 2ND FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OSCAR BLANDI Chief Executive Officer 545 MADISON AVE, 2ND FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
OSCAR BLANDI DOS Process Agent 545 MADISON AVE, 2ND FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2009-12-04 2013-10-10 Address 545 MADISON AVE FLR 2, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-12-04 2013-10-10 Address 545 MADISON AVE FLR 2, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2009-12-04 2013-10-10 Address 545 MADISON AVE FLR 2, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2006-01-25 2009-12-04 Address 746 MADISON AVE, NEW YORK, NY, 10021, 7052, USA (Type of address: Service of Process)
2006-01-25 2009-12-04 Address 746 MADISON AVE, NEW YORK, NY, 10021, 7052, USA (Type of address: Chief Executive Officer)
2006-01-25 2009-12-04 Address 746 MADISON AVE, NEW YORK, NY, 10021, 7052, USA (Type of address: Principal Executive Office)
1999-08-31 2006-01-25 Address 768 5TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1999-08-31 2006-01-25 Address 768 5TH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1997-07-02 2006-01-25 Address C/O LOUIS J. ROTONDI, ESQ., 330 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1997-07-02 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131010002201 2013-10-10 BIENNIAL STATEMENT 2013-07-01
110831002562 2011-08-31 BIENNIAL STATEMENT 2011-07-01
091204002786 2009-12-04 BIENNIAL STATEMENT 2009-07-01
070822002902 2007-08-22 BIENNIAL STATEMENT 2007-07-01
060125002490 2006-01-25 BIENNIAL STATEMENT 2005-07-01
040112000535 2004-01-12 ANNULMENT OF DISSOLUTION 2004-01-12
DP-1555906 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
990831002478 1999-08-31 BIENNIAL STATEMENT 1999-07-01
970702000545 1997-07-02 CERTIFICATE OF INCORPORATION 1997-07-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315551432 0215000 2011-06-01 545 MADISON AVE 2ND FL, NEW YORK, NY, 10022
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-06-01
Case Closed 2011-08-31

Related Activity

Type Complaint
Activity Nr 207760620
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2011-06-16
Abatement Due Date 2011-08-02
Current Penalty 2100.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 60
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 2011-06-16
Abatement Due Date 2011-08-02
Nr Instances 1
Nr Exposed 60
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State