Name: | THE BLOCHER HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 1902 (123 years ago) |
Date of dissolution: | 01 Oct 2024 |
Entity Number: | 27709 |
ZIP code: | 14068 |
County: | Erie |
Place of Formation: | New York |
Address: | ATTN: PRESIDENT/CEO, 2235 MILLERSPORT HIGHWAY, GETZVILLE, NY, United States, 14068 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: PRESIDENT/CEO, 2235 MILLERSPORT HIGHWAY, GETZVILLE, NY, United States, 14068 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-19 | 2024-10-01 | Address | ATTN: PRESIDENT/CEO, 2235 MILLERSPORT HIGHWAY, GETZVILLE, NY, 14068, USA (Type of address: Service of Process) |
1973-07-30 | 2013-02-19 | Address | 135 EVANS ST., WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001039991 | 2024-10-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-01 |
130219001188 | 2013-02-19 | CERTIFICATE OF AMENDMENT | 2013-02-19 |
B597161-2 | 1988-02-01 | ASSUMED NAME CORP INITIAL FILING | 1988-02-01 |
A88755-3 | 1973-07-30 | CERTIFICATE OF AMENDMENT | 1973-07-30 |
285645 | 1961-09-05 | CERTIFICATE OF AMENDMENT | 1961-09-05 |
9EX238 | 1951-02-07 | CERTIFICATE OF AMENDMENT | 1951-02-07 |
47Q-120 | 1902-07-26 | CERTIFICATE OF INCORPORATION | 1902-07-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
338978877 | 0213600 | 2013-03-27 | 135 EVANS STREET, WILLIAMSVILLE, NY, 14221 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 811125 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100151 C |
Issuance Date | 2013-04-16 |
Abatement Due Date | 2013-05-17 |
Current Penalty | 1890.0 |
Initial Penalty | 2700.0 |
Final Order | 2013-04-25 |
Nr Instances | 4 |
Nr Exposed | 4 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: a) On or about 3/27/13 in the housekeeping closets on the first and second floor; hazardous chemicals, such as but not limited to, Oasis 115XP and Virex II 256 ( corrosive liquids ) are being dispensed into wash buckets and containers being replenished into the automatic dispensers, without the availability of an eye wash station. Abatement Certification |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5648697204 | 2020-04-27 | 0296 | PPP | 135 Evans, Williamsville, NY, 14221 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: New York Secretary of State