Search icon

W. E. BLUME INC.

Company Details

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

Chief Executive Officer

Name Role Address
THEODORE BLUME Chief Executive Officer 25 WOODS LANE, ROSLYN, NY, United States, 11576

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 263, 126-13 101 AVENUE, RICHMOND HILL, NY, United States, 11419

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11915667 0215600 1975-05-30 NORTHERN & JUNCTION BLVD- JHS2, New York -Richmond, NY, 11359
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-05-30
Case Closed 1984-03-10
11915568 0215600 1975-05-07 NORTHERN & JUNCTION BLVD JHS22, New York -Richmond, NY, 11369
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-05-08
Case Closed 1975-07-17

Violation Items

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