Search icon

BLAU MECHANICAL CORP.

Company Details

Name: BLAU MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 1973 (52 years ago)
Date of dissolution: 21 Nov 2007
Entity Number: 255839
ZIP code: 11361
County: Queens
Place of Formation: New York
Principal Address: 202-28 45TH AVE, BAYSIDE, NY, United States, 11361
Address: MICHAEL BLAU, 202-28 45TH AVE, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL BLAU Chief Executive Officer 202-28 45TH AVE, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MICHAEL BLAU, 202-28 45TH AVE, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
1993-04-29 2005-04-06 Address 202-28 45TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1993-04-29 2005-04-06 Address 202-28 45TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
1993-04-29 2005-04-06 Address 202-28 45TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
1986-06-23 1993-04-29 Address 202-28 45TH AVE., BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
1973-03-08 1986-06-23 Address 202-28 45TH AVE., BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071121001168 2007-11-21 CERTIFICATE OF DISSOLUTION 2007-11-21
070329002549 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050406002639 2005-04-06 BIENNIAL STATEMENT 2005-03-01
030226002746 2003-02-26 BIENNIAL STATEMENT 2003-03-01
010321002663 2001-03-21 BIENNIAL STATEMENT 2001-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-08-20
Type:
Prog Related
Address:
SOUTH STREET & PIER 36, NEW YORK, NY, 10002
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-03-04
Type:
Prog Related
Address:
141 EAST 126TH STREET, NEW YORK, NY, 10035
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-09-05
Type:
Prog Related
Address:
111-15 ROOSEVELT AVE., CORONA, NY, 11368
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-08-23
Type:
Prog Related
Address:
9-19 SHORE BLVD., ASTORIA, NY, 11105
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-03-01
Type:
Prog Related
Address:
97-12 63RD ROAD, REGO PARK, NY, 11375
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2000-09-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
BLAU MECHANICAL CORP.
Party Role:
Defendant
Party Name:
TRUSTEES OF THE PLUM,
Party Role:
Plaintiff

Date of last update: 18 Mar 2025

Sources: New York Secretary of State