Search icon

BLEYER INDUSTRIES, INC.

Company Details

Name: BLEYER INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 1970 (55 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 294281
ZIP code: 10017
County: Nassau
Place of Formation: Delaware
Address: 122 E. 42ND ST., NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
% EARL MARVIN DOS Process Agent 122 E. 42ND ST., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-2127170 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
20111012041 2011-10-12 ASSUMED NAME LLC INITIAL FILING 2011-10-12
921374-5 1971-07-16 CERTIFICATE OF MERGER 1971-07-16
851721-5 1970-08-11 APPLICATION OF AUTHORITY 1970-08-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1023399 0214700 1985-01-04 40 RANICK RD, HAUPPAUGE, NY, 11788
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-01-04
Case Closed 1985-01-07
1742675 0214700 1984-02-08 229 BROADWAY, LYNBROOK, NY, 11565
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1984-02-08
Emphasis N: ASBESTOS
Case Closed 1984-06-19
1742592 0214700 1984-02-03 40 RANICK RD, HAUPPAUGE, NY, 11787
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1984-02-03
Emphasis N: ASBESTOS
Case Closed 1984-06-19
11499092 0214700 1982-09-23 40 RANICK RD, Hauppauge, NY, 11787
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1982-10-22
Case Closed 1982-12-02

Related Activity

Type Referral
Activity Nr 909030108

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100095 E01
Issuance Date 1982-10-25
Abatement Due Date 1982-10-28
Nr Instances 2
Citation ID 01001B
Citaton Type Other
Standard Cited 19100095 N01
Issuance Date 1982-10-25
Abatement Due Date 1982-11-30
Nr Instances 2
Citation ID 01001C
Citaton Type Other
Standard Cited 19100095 O01
Issuance Date 1982-10-25
Abatement Due Date 1982-10-28
Nr Instances 2
11563939 0214700 1982-09-08 40 RANICK RD, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-08
Case Closed 1982-10-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 E01
Issuance Date 1982-10-04
Abatement Due Date 1982-09-08
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1982-10-04
Abatement Due Date 1982-09-08
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
11592102 0214700 1976-01-07 229 BROADWAY, Lynbrook, NY, 11563
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-01-07
Case Closed 1984-03-10
11566569 0214700 1975-12-09 229 BROADWAY, Lynbrook, NY, 11563
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-09
Case Closed 1976-01-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-12-10
Abatement Due Date 1975-12-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-12-10
Abatement Due Date 1975-12-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-12-10
Abatement Due Date 1976-01-14
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State