Name: | W. E. BLUME INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1927 (98 years ago) |
Entity Number: | 24175 |
ZIP code: | 11419 |
County: | Queens |
Place of Formation: | New York |
Address: | P.O. BOX 263, 126-13 101 AVENUE, RICHMOND HILL, NY, United States, 11419 |
Principal Address: | 126-13 101 AVENUE, P.O. BOX 263, RICHMOND HILL, NY, United States, 11419 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
THEODORE BLUME | Chief Executive Officer | 25 WOODS LANE, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 263, 126-13 101 AVENUE, RICHMOND HILL, NY, United States, 11419 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-13 | 1993-07-07 | Address | 25 WOODS LANE, ROSLYN, NY, 11576, 0263, USA (Type of address: Chief Executive Officer) |
1958-05-21 | 1993-04-13 | Address | 126-13 101ST. AVE., RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process) |
1935-01-08 | 1958-05-21 | Address | 1482 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1927-06-29 | 1930-07-29 | Shares | Share type: CAP, Number of shares: 0, Par value: 1000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C251646-1 | 1997-09-12 | ASSUMED NAME CORP INITIAL FILING | 1997-09-12 |
970626002200 | 1997-06-26 | BIENNIAL STATEMENT | 1997-06-01 |
930707002099 | 1993-07-07 | BIENNIAL STATEMENT | 1993-06-01 |
930413003043 | 1993-04-13 | BIENNIAL STATEMENT | 1992-06-01 |
108707 | 1958-05-21 | CERTIFICATE OF AMENDMENT | 1958-05-21 |
DES32555 | 1935-01-08 | CERTIFICATE OF AMENDMENT | 1935-01-08 |
3836-67 | 1930-07-29 | CERTIFICATE OF AMENDMENT | 1930-07-29 |
3080-1 | 1927-06-29 | CERTIFICATE OF INCORPORATION | 1927-06-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11915667 | 0215600 | 1975-05-30 | NORTHERN & JUNCTION BLVD- JHS2, New York -Richmond, NY, 11359 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11915568 | 0215600 | 1975-05-07 | NORTHERN & JUNCTION BLVD JHS22, New York -Richmond, NY, 11369 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1975-05-19 |
Abatement Due Date | 1975-05-21 |
Current Penalty | 65.0 |
Initial Penalty | 65.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1975-05-19 |
Abatement Due Date | 1975-05-21 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260150 C01 I |
Issuance Date | 1975-05-19 |
Abatement Due Date | 1975-05-26 |
Current Penalty | 65.0 |
Initial Penalty | 65.0 |
Nr Instances | 16 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260500 C01 |
Issuance Date | 1975-05-19 |
Abatement Due Date | 1975-05-26 |
Current Penalty | 70.0 |
Initial Penalty | 70.0 |
Nr Instances | 4 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19260500 B01 |
Issuance Date | 1975-05-19 |
Abatement Due Date | 1975-05-26 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Nr Instances | 12 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19260501 B |
Issuance Date | 1975-05-19 |
Abatement Due Date | 1975-05-26 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 2 |
Citation ID | 02001 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1975-05-19 |
Abatement Due Date | 1975-05-21 |
Current Penalty | 650.0 |
Initial Penalty | 650.0 |
Nr Instances | 4 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State