Search icon

BLAKESLEE PRESTRESS, INC.

Branch

Company Details

Name: BLAKESLEE PRESTRESS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2000 (25 years ago)
Branch of: BLAKESLEE PRESTRESS, INC., Connecticut (Company Number 0005417)
Entity Number: 2558155
ZIP code: 06405
County: Westchester
Place of Formation: Connecticut
Address: 25 MCDERMOTT DR, PO BOX 510, BRANFORD, CT, United States, 06405
Principal Address: 25 MCDERMOTT DR, BRANFORD, CT, United States, 06405

Chief Executive Officer

Name Role Address
ALAN S VINE Chief Executive Officer 25 MCDERMOTT DR, PO BOX 510, BRANFORD, CT, United States, 06405

DOS Process Agent

Name Role Address
LOU DELAFORCADE DOS Process Agent 25 MCDERMOTT DR, PO BOX 510, BRANFORD, CT, United States, 06405

History

Start date End date Type Value
2024-12-18 2024-12-18 Address 25 MCDERMOTT DR, PO BOX 510, BRANFORD, CT, 06405, USA (Type of address: Chief Executive Officer)
2024-12-18 2024-12-18 Address 25 MCDERMOTT DR, PO BOX 510, BRANFORD, CT, 06405, 0510, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 25 MCDERMOTT DR, PO BOX 510, BRANFORD, CT, 06405, 0510, USA (Type of address: Chief Executive Officer)
2023-10-02 2024-12-18 Address 25 MCDERMOTT DR, PO BOX 510, BRANFORD, CT, 06405, 0510, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 25 MCDERMOTT DR, PO BOX 510, BRANFORD, CT, 06405, USA (Type of address: Chief Executive Officer)
2023-10-02 2024-12-18 Address 25 MCDERMOTT DR, PO BOX 510, BRANFORD, CT, 06405, USA (Type of address: Service of Process)
2023-10-02 2024-12-18 Address 25 MCDERMOTT DR, PO BOX 510, BRANFORD, CT, 06405, USA (Type of address: Chief Executive Officer)
2020-09-01 2023-10-02 Address 25 MCDERMOTT DR, PO BOX 510, BRANFORD, CT, 06405, 0510, USA (Type of address: Chief Executive Officer)
2020-09-01 2023-10-02 Address 25 MCDERMOTT DR, PO BOX 510, BRANFORD, CT, 06405, 0510, USA (Type of address: Service of Process)
2019-03-14 2020-09-01 Address 80 SO BRANFORD ROAD, WALLINGFORD, CT, 06492, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241218003983 2024-12-18 BIENNIAL STATEMENT 2024-12-18
231002001620 2023-10-02 BIENNIAL STATEMENT 2022-09-01
200901060530 2020-09-01 BIENNIAL STATEMENT 2020-09-01
190314002004 2019-03-14 AMENDMENT TO BIENNIAL STATEMENT 2018-09-01
181220006330 2018-12-20 BIENNIAL STATEMENT 2018-09-01
160914000255 2016-09-14 CERTIFICATE OF CHANGE 2016-09-14
160901006228 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140930006409 2014-09-30 BIENNIAL STATEMENT 2014-09-01
121102002284 2012-11-02 BIENNIAL STATEMENT 2012-09-01
100920002619 2010-09-20 BIENNIAL STATEMENT 2010-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311282339 0216000 2008-03-04 27-29 BARKER STREET, WHITE PLAINS, NY, 10601
Inspection Type Prog Related
Scope Complete
Safety/Health Health
Close Conference 2008-04-04
Emphasis S: COMMERCIAL CONSTR
Case Closed 2008-05-27

Related Activity

Type Inspection
Activity Nr 311282107

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A10
Issuance Date 2008-04-22
Abatement Due Date 2008-04-25
Current Penalty 750.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 3
Gravity 02
311283055 0216000 2008-03-04 27-29 BARKER STREET, WHITE PLAINS, NY, 10601
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-04-09
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2009-06-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2008-04-14
Abatement Due Date 2008-04-17
Current Penalty 750.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 1
Gravity 02
301460820 0216000 1999-01-05 NEW ROCHELLE CENTER, NEW ROCHELLE, NY, 10801
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-01-12
Emphasis L: FALL
Case Closed 1999-04-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B12
Issuance Date 1999-02-09
Abatement Due Date 1999-02-12
Current Penalty 2100.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
301459574 0216000 1998-08-03 SWISS RE AMERICA 175 KING ST, ARMONK, NY, 10504
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1998-08-03
Emphasis L: FALL
Case Closed 1999-01-06

Related Activity

Type Referral
Activity Nr 901780106
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1998-09-14
Abatement Due Date 1998-09-17
Current Penalty 2000.0
Initial Penalty 3000.0
Nr Instances 5
Nr Exposed 5
Gravity 10
301458873 0216000 1998-06-01 175 KING ST, ARMONK, NY, 10504
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-06-01
Emphasis L: FALL
Case Closed 1998-11-06

Related Activity

Type Accident
Activity Nr 102030061

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260502 H01 V
Issuance Date 1998-07-24
Abatement Due Date 1998-07-29
Current Penalty 2500.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260502 K05
Issuance Date 1998-07-24
Abatement Due Date 1998-08-17
Nr Instances 1
Nr Exposed 3
Gravity 10
110602612 0216000 1997-02-26 113 KING STREET, ARMONK, NY, 10504
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-02-27
Case Closed 1997-04-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1997-03-19
Abatement Due Date 1997-03-24
Current Penalty 687.5
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 4
Gravity 03
102907300 0215000 1996-08-15 2807 E 21TH STREET, BROOKLYN, NY, 11235
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1996-08-16
Case Closed 1996-12-02

Related Activity

Type Referral
Activity Nr 902064864
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1996-08-30
Abatement Due Date 1996-09-05
Current Penalty 770.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1996-08-30
Abatement Due Date 1996-09-05
Current Penalty 962.5
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 1996-08-30
Abatement Due Date 1996-09-05
Current Penalty 962.5
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
100599752 0214700 1990-06-07 RT. 107 BROADWAY MALL (GARAGE SITE), HICKSVILLE, NY, 11801
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-06-13
Case Closed 1990-10-17

Related Activity

Type Referral
Activity Nr 901519777
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260550 A09
Issuance Date 1990-09-20
Abatement Due Date 1990-09-23
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1990-09-20
Abatement Due Date 1990-09-23
Current Penalty 400.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 05
101536217 0214700 1989-07-18 MITCHEL FIELD, UNIONDALE, NY, 11553
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-07-18
Case Closed 1989-08-24

Related Activity

Type Complaint
Activity Nr 72526056
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1989-08-01
Abatement Due Date 1989-08-04
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8703299 Contract Product Liability 1987-05-13 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1987-05-13
Termination Date 1988-03-31
Section 1332

Parties

Name BLAKESLEE PRESTRESS, INC.
Role Plaintiff
Name MORSE DIESEL INC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State