Name: | BLANDING MECHANICAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 1999 (26 years ago) |
Entity Number: | 2366358 |
ZIP code: | 13083 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | 216 MOULTON ST, WATERTOWN, NY, United States, 13083 |
Principal Address: | PO BOX 380, 24B SALINA ST, LACONA, NY, United States, 13083 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 216 MOULTON ST, WATERTOWN, NY, United States, 13083 |
Name | Role | Address |
---|---|---|
DALE A BLANDING | Chief Executive Officer | 216 MOULTON ST, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-10 | 2005-11-02 | Address | 11 1ST ST, PO BOX 683, CRANBERRY LAKE, NY, 12927, 0683, USA (Type of address: Chief Executive Officer) |
2003-04-10 | 2005-11-02 | Address | 11 1ST ST, PO BOX 683, CRANBERRY LAKE, NY, 12927, 0683, USA (Type of address: Principal Executive Office) |
2003-04-10 | 2005-11-02 | Address | 11 1ST ST, PO BOX 683, CRANBERRY LAKE, NY, 12927, 0683, USA (Type of address: Service of Process) |
1999-04-12 | 2003-04-10 | Address | 11 1ST STREET, CRANBERRY LAKE, NY, 12927, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051102002502 | 2005-11-02 | BIENNIAL STATEMENT | 2005-04-01 |
030410002871 | 2003-04-10 | BIENNIAL STATEMENT | 2003-04-01 |
990412000462 | 1999-04-12 | CERTIFICATE OF INCORPORATION | 1999-04-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106930753 | 0215800 | 1991-11-15 | CREDO FOUNDATION REHAB CENTER JENKINS RD., PAMELIA, NY, 13637 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1991-12-06 |
Abatement Due Date | 1992-01-10 |
Current Penalty | 263.0 |
Initial Penalty | 1050.0 |
Contest Date | 1991-12-30 |
Final Order | 1992-03-23 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 G08 |
Issuance Date | 1991-12-06 |
Abatement Due Date | 1992-01-10 |
Current Penalty | 263.0 |
Initial Penalty | 1050.0 |
Contest Date | 1991-12-30 |
Final Order | 1992-03-23 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1991-12-06 |
Abatement Due Date | 1992-01-10 |
Current Penalty | 262.0 |
Initial Penalty | 1050.0 |
Contest Date | 1991-12-30 |
Final Order | 1992-03-23 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260150 C01 VI |
Issuance Date | 1991-12-06 |
Abatement Due Date | 1991-12-13 |
Current Penalty | 150.0 |
Initial Penalty | 600.0 |
Contest Date | 1991-12-30 |
Final Order | 1992-03-23 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01005A |
Citaton Type | Serious |
Standard Cited | 19261052 A04 |
Issuance Date | 1991-12-06 |
Abatement Due Date | 1991-12-13 |
Current Penalty | 150.0 |
Initial Penalty | 600.0 |
Contest Date | 1991-12-30 |
Final Order | 1992-03-23 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01005B |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 1991-12-06 |
Abatement Due Date | 1991-12-13 |
Contest Date | 1991-12-30 |
Final Order | 1992-03-23 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State