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
C289013-2 2000-05-25 ASSUMED NAME CORP INITIAL FILING 2000-05-25
990312002229 1999-03-12 BIENNIAL STATEMENT 1999-03-01
970313002005 1997-03-13 BIENNIAL STATEMENT 1997-03-01
940422002138 1994-04-22 BIENNIAL STATEMENT 1994-03-01
930429003427 1993-04-29 BIENNIAL STATEMENT 1993-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107197188 0215000 1993-08-20 SOUTH STREET & PIER 36, NEW YORK, NY, 10002
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-08-20
Case Closed 1993-09-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1993-09-14
Abatement Due Date 1993-09-17
Current Penalty 375.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIJ
Issuance Date 1993-09-14
Abatement Due Date 1993-09-17
Current Penalty 375.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
17775941 0215000 1991-03-04 141 EAST 126TH STREET, NEW YORK, NY, 10035
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-03-05
Case Closed 1991-05-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1991-04-19
Abatement Due Date 1991-04-22
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-04-19
Abatement Due Date 1991-04-29
Nr Instances 1
Nr Exposed 5
Gravity 00
109905745 0215600 1990-09-05 111-15 ROOSEVELT AVE., CORONA, NY, 11368
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-09-05
Case Closed 1990-11-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1990-10-03
Abatement Due Date 1990-10-06
Current Penalty 500.0
Initial Penalty 810.0
Nr Instances 3
Nr Exposed 3
Gravity 09
106760804 0215600 1990-08-23 9-19 SHORE BLVD., ASTORIA, NY, 11105
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-09-05
Case Closed 1990-12-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1990-10-02
Abatement Due Date 1990-10-11
Nr Instances 1
Nr Exposed 11
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1990-10-02
Abatement Due Date 1990-10-11
Nr Instances 1
Nr Exposed 11
Gravity 02
Citation ID 01003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1990-10-02
Abatement Due Date 1990-10-11
Nr Instances 1
Nr Exposed 11
Gravity 02
Citation ID 01004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1990-10-02
Abatement Due Date 1990-10-11
Nr Instances 1
Nr Exposed 11
Gravity 02
Citation ID 01005
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1990-10-02
Abatement Due Date 1990-11-26
Nr Instances 1
Nr Exposed 11
Gravity 02
106826779 0215600 1989-03-01 97-12 63RD ROAD, REGO PARK, NY, 11375
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1989-03-02
Case Closed 1989-08-17

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 1989-04-20
Abatement Due Date 1989-04-26
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 07
100833821 0215600 1987-11-19 62-54 97TH PLACE, REGO PARK, NY, 11361
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1987-11-19
Case Closed 1987-11-22
100695956 0215600 1987-07-14 35-20/ 35-24 FARRINGTON STREET, FLUSHING, NY, 11354
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-07-14
Case Closed 1987-11-07

Related Activity

Type Complaint
Activity Nr 71686083
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1987-08-04
Abatement Due Date 1987-08-07
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
100211846 0215600 1987-05-13 35-20 147 STREET, FLUSHING, NY, 11354
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1987-05-13
Case Closed 1987-05-29
100622703 0215600 1986-08-18 133-36/52 41ST ROAD, FLUSHING, NY, 11354
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-08-20
Case Closed 1986-09-29

Related Activity

Type Referral
Activity Nr 900847989
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 E01 I
Issuance Date 1986-09-17
Abatement Due Date 1986-09-20
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
100196740 0215600 1986-06-26 5-02/56 115TH STREET, COLLEGE POINT, NY, 11461
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1986-06-26
Case Closed 1989-07-19

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1986-07-17
Abatement Due Date 1986-07-24
Current Penalty 350.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260401 F
Issuance Date 1986-07-17
Abatement Due Date 1986-07-24
Nr Instances 1
Nr Exposed 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-06-10
Case Closed 1986-06-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1986-06-12
Abatement Due Date 1986-06-15
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1986-06-12
Abatement Due Date 1986-06-15
Nr Instances 1
Nr Exposed 1
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-11-19
Case Closed 1985-11-21
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1985-08-29
Case Closed 1985-08-29

Related Activity

Type Referral
Activity Nr 900861733
Safety Yes
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1984-12-07
Case Closed 1984-12-17

Related Activity

Type Referral
Activity Nr 900675729
Safety Yes
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1984-11-05
Case Closed 1984-11-09
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-15
Case Closed 1984-02-15
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-13
Case Closed 1982-10-20
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-09-04
Case Closed 1981-10-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H02
Issuance Date 1981-09-14
Abatement Due Date 1981-09-30
Current Penalty 90.0
Initial Penalty 180.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-05-19
Case Closed 1981-08-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1981-06-02
Abatement Due Date 1981-06-05
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 4
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-04-24
Case Closed 1981-06-03

Violation Items

Citation ID 02001
Citaton Type Serious
Standard Cited 19260500 B07
Issuance Date 1981-04-29
Abatement Due Date 1981-05-07
Current Penalty 105.0
Initial Penalty 105.0
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-03-20
Case Closed 1981-07-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260402 A05
Issuance Date 1981-04-08
Abatement Due Date 1981-03-11
Current Penalty 45.0
Initial Penalty 90.0
Contest Date 1981-04-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1981-04-08
Abatement Due Date 1981-03-11
Current Penalty 45.0
Initial Penalty 90.0
Contest Date 1981-04-15
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1981-04-08
Abatement Due Date 1981-03-11
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1981-04-15
Nr Instances 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260401 C
Issuance Date 1981-04-08
Abatement Due Date 1981-03-11
Current Penalty 210.0
Initial Penalty 420.0
Nr Instances 2
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260500 E01 II
Issuance Date 1981-04-08
Abatement Due Date 1981-03-11
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-12-10
Case Closed 1981-01-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1980-12-18
Abatement Due Date 1980-12-24
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1980-12-18
Abatement Due Date 1980-12-24
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 2
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-10-08
Case Closed 1981-03-11

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260500 B01
Issuance Date 1980-10-30
Abatement Due Date 1980-10-08
Current Penalty 180.0
Initial Penalty 360.0
Contest Date 1980-11-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-10-30
Abatement Due Date 1980-10-08
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-08-18
Case Closed 1980-12-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1980-09-03
Abatement Due Date 1980-08-18
Current Penalty 75.0
Initial Penalty 150.0
Contest Date 1980-09-15
Final Order 1980-12-01
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1980-09-03
Abatement Due Date 1980-08-18
Current Penalty 75.0
Initial Penalty 150.0
Contest Date 1980-09-15
Final Order 1980-12-01
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-07-02
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-06-20
Case Closed 1980-09-16

Related Activity

Type Inspection
Activity Nr 11839693

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1980-06-25
Abatement Due Date 1980-06-30
Current Penalty 180.0
Initial Penalty 360.0
Contest Date 1980-07-15
Final Order 1980-09-15
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-06-09
Case Closed 1980-10-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1980-06-16
Abatement Due Date 1980-06-19
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 1980-06-15
Final Order 1980-07-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1980-06-16
Abatement Due Date 1980-06-06
Current Penalty 100.0
Initial Penalty 200.0
Contest Date 1980-06-15
Final Order 1980-07-15
Nr Instances 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1980-06-16
Abatement Due Date 1980-06-24
Current Penalty 100.0
Initial Penalty 200.0
Contest Date 1980-06-15
Final Order 1980-07-15
Nr Instances 3
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-01-28
Case Closed 1980-07-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1980-02-01
Abatement Due Date 1980-01-28
Current Penalty 120.0
Initial Penalty 240.0
Contest Date 1980-02-15
Final Order 1980-07-02
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-02-01
Abatement Due Date 1980-01-28
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State