Search icon

JOHN BLAIR MAIL MARKETING, INC.

Company Details

Name: JOHN BLAIR MAIL MARKETING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1973 (52 years ago)
Entity Number: 267061
ZIP code: 10005
County: New York
Place of Formation: Delaware
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
1999-10-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1986-02-19 1999-10-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-02-19 1999-10-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1973-09-21 1974-08-21 Name BLAIRMAIL MARKETING, INC.
1973-07-27 1986-02-19 Address 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent)
1973-07-27 1973-09-21 Name STEVENS-FALA INCORPORATED
1973-07-27 1986-02-19 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-3642 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-3641 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
991028000973 1999-10-28 CERTIFICATE OF CHANGE 1999-10-28
C275284-1 1999-06-17 ASSUMED NAME CORP INITIAL FILING 1999-06-17
B323929-2 1986-02-19 CERTIFICATE OF AMENDMENT 1986-02-19
A177053-4 1974-08-21 CERTIFICATE OF AMENDMENT 1974-08-21
A103100-6 1973-09-21 CERTIFICATE OF AMENDMENT 1973-09-21
A88576-4 1973-07-27 APPLICATION OF AUTHORITY 1973-07-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11494077 0214700 1978-06-21 185 PRICE PARKWAY, Farmingdale, NY, 11738
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1978-06-21
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320342090
11572781 0214700 1978-01-17 185 PRICE PARKWAY, Farmingdale, NY, 11735
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-01-17
Case Closed 1984-03-10
11503463 0214700 1977-11-30 185 PRICE PARKWAY, Farmingdale, NY, 11735
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-12-05
Case Closed 1978-01-23

Related Activity

Type Complaint
Activity Nr 320340631

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1977-12-13
Abatement Due Date 1978-01-11
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 2
Related Event Code (REC) Accident
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1977-12-13
Abatement Due Date 1978-01-11
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-12-13
Abatement Due Date 1977-12-16
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-12-13
Abatement Due Date 1977-12-16
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-12-13
Abatement Due Date 1977-12-16
Nr Instances 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-12-13
Abatement Due Date 1977-12-16
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1977-12-13
Abatement Due Date 1978-01-11
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100178 N06
Issuance Date 1977-12-13
Abatement Due Date 1977-12-16
Current Penalty 115.0
Initial Penalty 115.0
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-12-13
Abatement Due Date 1977-12-16
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 2
Citation ID 02008
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1977-12-13
Abatement Due Date 1978-01-11
Nr Instances 3
Citation ID 02009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-12-13
Abatement Due Date 1977-12-16
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State