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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2247336 | 0213100 | 1985-10-07 | 30 FULTON STREET, POUGHKEEPSIE, NY, 12601 | |||||||||||||||||||||||||||||||
|
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 |
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