Search icon

PEARL BLOCK, INC.

Company Details

Name: PEARL BLOCK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1999 (26 years ago)
Date of dissolution: 20 May 2019
Entity Number: 2350149
ZIP code: 14209
County: Erie
Place of Formation: Nevada
Address: 1207 DELAWARE AVENUE, SUITE 204, BUFFALO, NY, United States, 14209
Principal Address: 475 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
ALAN R. FEUERSTEIN Chief Executive Officer 475 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1207 DELAWARE AVENUE, SUITE 204, BUFFALO, NY, United States, 14209

History

Start date End date Type Value
2013-02-12 2018-04-12 Address 475 DELAWARE AVENUE, BUFFALO, NY, 14202, 1303, USA (Type of address: Chief Executive Officer)
2013-02-12 2019-05-20 Address 475 DELAWARE AVENUE, BUFFALO, NY, 14202, 1303, USA (Type of address: Service of Process)
2011-02-23 2013-02-12 Address 17 ST LOUIS PLACE, BUFFALO, NY, 14202, 1502, USA (Type of address: Principal Executive Office)
2011-02-23 2013-02-12 Address 17 ST LOUIS PLACE, BUFFALO, NY, 14202, 1502, USA (Type of address: Chief Executive Officer)
2011-02-23 2013-02-12 Address 17 ST LOUIS PLACE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2008-04-24 2011-02-23 Address 17 ST. LOUIS PLACE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2001-04-05 2011-02-23 Address 17 ST LOUIS PL, BUFFALO, NY, 14202, 1502, USA (Type of address: Principal Executive Office)
2001-04-05 2011-02-23 Address 17 ST LOUIS PL, BUFFALO, NY, 14202, 1502, USA (Type of address: Chief Executive Officer)
1999-02-25 2008-04-24 Address 318 NORTH CARSON STREET, CARSON CITY, NV, 89701, 4269, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190520000057 2019-05-20 SURRENDER OF AUTHORITY 2019-05-20
180412006142 2018-04-12 BIENNIAL STATEMENT 2017-02-01
150219006310 2015-02-19 BIENNIAL STATEMENT 2015-02-01
130212006676 2013-02-12 BIENNIAL STATEMENT 2013-02-01
110223002932 2011-02-23 BIENNIAL STATEMENT 2011-02-01
090202002573 2009-02-02 BIENNIAL STATEMENT 2009-02-01
080424000974 2008-04-24 CERTIFICATE OF CHANGE 2008-04-24
070209002626 2007-02-09 BIENNIAL STATEMENT 2007-02-01
050607002168 2005-06-07 BIENNIAL STATEMENT 2005-02-01
030207002560 2003-02-07 BIENNIAL STATEMENT 2003-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314846247 0213600 2010-09-16 436 FRANKLIN STREET, BUFFALO, NY, 14202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-09-29
Emphasis S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR, L: FALL
Case Closed 2011-05-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2010-09-29
Abatement Due Date 2010-10-04
Current Penalty 250.0
Initial Penalty 750.0
Contest Date 2010-10-26
Final Order 2011-04-04
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2010-09-29
Abatement Due Date 2010-10-04
Current Penalty 250.0
Initial Penalty 750.0
Contest Date 2010-10-26
Final Order 2011-04-04
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2010-09-29
Abatement Due Date 2010-11-01
Current Penalty 250.0
Initial Penalty 750.0
Contest Date 2010-10-26
Final Order 2011-04-04
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State