Search icon

B & L EQUIPMENT INC.

Company Details

Name: B & L EQUIPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1971 (53 years ago)
Entity Number: 318283
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 130 GENERAL IRWIN BLVD, NORTH SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN GILLIGAN Chief Executive Officer PO BOX 2278, SYRACUSE, NY, United States, 13220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 GENERAL IRWIN BLVD, NORTH SYRACUSE, NY, United States, 13212

History

Start date End date Type Value
2001-11-15 2009-11-05 Address 140 ETHAN ALLEN ST, NORTH SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)
2001-11-15 2009-11-05 Address 140 ETHAN ALLEN ST, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
1999-12-06 2001-11-15 Address MR. JOHN GILLIGAN, 140 ETHAN ALLEN ST., NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
1999-12-06 2001-11-15 Address PO BOX 2278, SYRACUSE, NY, 13220, 2278, USA (Type of address: Chief Executive Officer)
1999-12-06 2001-11-15 Address 140 ETHAN ALLEN ST., NORTH SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)
1993-12-06 1999-12-06 Address MR. ALAIN M. BREYTON, 7313 NORTHERN BOULEVARD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
1992-12-02 1999-12-06 Address 7313 NORTHERN BLVD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
1992-12-02 1999-12-06 Address 7313 NORTHERN BLVD, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
1987-04-30 1993-12-06 Address 7313 NORTHERN BLVD, MR ALAIN M BREYTON, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
1971-11-19 1987-04-30 Address 1000 STATE TOWER BLDG., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111116002933 2011-11-16 BIENNIAL STATEMENT 2011-11-01
20091209022 2009-12-09 ASSUMED NAME CORP INITIAL FILING 2009-12-09
091105002146 2009-11-05 BIENNIAL STATEMENT 2009-11-01
071116002522 2007-11-16 BIENNIAL STATEMENT 2007-11-01
051214003079 2005-12-14 BIENNIAL STATEMENT 2005-11-01
031030002451 2003-10-30 BIENNIAL STATEMENT 2003-11-01
011115002390 2001-11-15 BIENNIAL STATEMENT 2001-11-01
991206002218 1999-12-06 BIENNIAL STATEMENT 1999-11-01
971113002244 1997-11-13 BIENNIAL STATEMENT 1997-11-01
931206002129 1993-12-06 BIENNIAL STATEMENT 1993-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11991965 0215800 1978-12-21 7313 NORTHERN BLVD, East Syracuse, NY, 13057
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-12-21
Case Closed 1979-01-23

Related Activity

Type Complaint
Activity Nr 320430457

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1978-12-26
Abatement Due Date 1979-01-26
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 A09
Issuance Date 1978-12-26
Abatement Due Date 1979-01-26
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1978-12-26
Abatement Due Date 1978-12-29
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1978-12-26
Abatement Due Date 1978-12-29
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State