Search icon

THE BLOUNT LUMBER COMPANY

Company Details

Name: THE BLOUNT LUMBER COMPANY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1908 (117 years ago)
Date of dissolution: 27 Dec 1995
Entity Number: 28873
ZIP code: 13083
County: Oswego
Place of Formation: New York
Address: 8320 DEMOTT STREET, LACONA, NY, United States, 13083

Shares Details

Shares issued 0

Share Par Value 1300

Type CAP

DOS Process Agent

Name Role Address
THE BLOUNT LUMBER COMPANY DOS Process Agent 8320 DEMOTT STREET, LACONA, NY, United States, 13083

History

Start date End date Type Value
1972-01-07 1988-04-14 Address *, LACONA, NY, 13083, USA (Type of address: Service of Process)
1953-02-09 1960-08-10 Shares Share type: CAP, Number of shares: 0, Par value: 1000000
1922-12-29 1953-02-09 Shares Share type: CAP, Number of shares: 0, Par value: 500000
1913-08-12 1922-12-29 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1908-09-29 1913-08-12 Shares Share type: CAP, Number of shares: 0, Par value: 35000

Filings

Filing Number Date Filed Type Effective Date
DP-1250438 1995-12-27 DISSOLUTION BY PROCLAMATION 1995-12-27
C225862-2 1995-08-14 ASSUMED NAME CORP INITIAL FILING 1995-08-14
B627917-9 1988-04-14 CERTIFICATE OF AMENDMENT 1988-04-14
958060-6 1972-01-07 CERTIFICATE OF AMENDMENT 1972-01-07
594678-3 1966-12-30 CERTIFICATE OF MERGER 1966-12-30
382482 1963-05-29 CERTIFICATE OF AMENDMENT 1963-05-29
227948 1960-08-10 CERTIFICATE OF AMENDMENT 1960-08-10
8419-100 1953-02-09 CERTIFICATE OF AMENDMENT 1953-02-09
4389-105 1933-01-20 CERTIFICATE OF AMENDMENT 1933-01-20
2088-119 1922-12-29 CERTIFICATE OF AMENDMENT 1922-12-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107688715 0215800 1991-01-03 33 ACADEMY STREET, ONEONTA, NY, 13820
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-01-11
Case Closed 1991-04-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1991-02-04
Abatement Due Date 1991-02-07
Current Penalty 270.0
Initial Penalty 270.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1991-02-04
Abatement Due Date 1991-02-25
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1991-02-04
Abatement Due Date 1991-02-25
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1991-02-04
Abatement Due Date 1991-02-25
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 19 Mar 2025

Sources: New York Secretary of State