Search icon

BLOCKSOM & COMPANY, INC.

Company Details

Name: BLOCKSOM & COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 1973 (52 years ago)
Date of dissolution: 18 Mar 1985
Entity Number: 265818
ZIP code: 10005
County: Dutchess
Place of Formation: Illinois
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1973-07-11 2019-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1973-07-11 2019-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-3610 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-3611 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
C301353-2 2001-04-18 ASSUMED NAME LLC INITIAL FILING 2001-04-18
B203937-2 1985-03-18 CERTIFICATE OF TERMINATION 1985-03-18
A84739-4 1973-07-11 APPLICATION OF AUTHORITY 1973-07-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2247336 0213100 1985-10-07 30 FULTON STREET, POUGHKEEPSIE, NY, 12601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-07
Case Closed 1985-11-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1985-10-15
Abatement Due Date 1985-10-25
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
1713965 0213100 1984-05-09 30 FULTON ST, POUG KEEPSIE, NY, 12601
Inspection Type Prog Related
Scope Complete
Safety/Health Health
Close Conference 1984-06-09
Case Closed 1984-06-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State