Search icon

BILTOR CORP.

Company Details

Name: BILTOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1999 (26 years ago)
Entity Number: 2343828
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 46 CHAMPLIN STREET, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THORE R FOSS Chief Executive Officer 46 CHAMPLIN ST, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46 CHAMPLIN STREET, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2002-08-22 2003-03-19 Address 56 CHAMPLIN STREET, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2001-02-21 2003-03-19 Address 359 AVE. C, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2001-02-21 2003-03-19 Address 1723 MIDDLE COUNTRY RD., CENTEREACH, NY, 11720, USA (Type of address: Principal Executive Office)
2001-02-21 2002-08-22 Address 359 AVENUE C, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1999-02-09 2001-02-21 Address 359 AVENUE C, LAKE RONCONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030319002311 2003-03-19 BIENNIAL STATEMENT 2003-02-01
020822001011 2002-08-22 CERTIFICATE OF AMENDMENT 2002-08-22
010221002180 2001-02-21 BIENNIAL STATEMENT 2001-02-01
990209000474 1999-02-09 CERTIFICATE OF INCORPORATION 1999-02-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309597870 0216000 2007-02-08 422 WARBURTON AVENUE, HASTINGS ON HUDSON, NY, 10706
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2007-02-08
Case Closed 2008-02-16

Related Activity

Type Complaint
Activity Nr 205178379
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 2007-02-23
Abatement Due Date 2007-02-28
Current Penalty 563.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State