Search icon

BLANDING MECHANICAL INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 216 MOULTON ST, WATERTOWN, NY, United States, 13083

Chief Executive Officer

Name Role Address
DALE A BLANDING Chief Executive Officer 216 MOULTON ST, WATERTOWN, NY, United States, 13601

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106930753 0215800 1991-11-15 CREDO FOUNDATION REHAB CENTER JENKINS RD., PAMELIA, NY, 13637
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-11-15
Case Closed 1992-07-31

Violation Items

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