Search icon

DRILL & BLAST, CORP.

Company Details

Name: DRILL & BLAST, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 1971 (53 years ago)
Date of dissolution: 19 Nov 1986
Entity Number: 319652
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 4 SOUTH MAIN ST., PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DRILL & BLAST, CORP. DOS Process Agent 4 SOUTH MAIN ST., PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
1971-12-15 1985-09-23 Address 24 CLIFTON RD., CLIFTON, NY, 14431, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20081023012 2008-10-23 ASSUMED NAME LLC DISCONTINUANCE 2008-10-23
20050107036 2005-01-07 ASSUMED NAME LLC INITIAL FILING 2005-01-07
B425288-3 1986-11-19 CERTIFICATE OF DISSOLUTION 1986-11-19
B269819-2 1985-09-23 CERTIFICATE OF AMENDMENT 1985-09-23
952292-3 1971-12-15 CERTIFICATE OF INCORPORATION 1971-12-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11937018 0235400 1980-04-24 EAST MAIN ST SITE #16, Rochester, NY, 14614
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-04-28
Emphasis N: TREX
Case Closed 1980-06-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1980-05-06
Abatement Due Date 1980-04-24
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260302 B07
Issuance Date 1980-05-06
Abatement Due Date 1980-04-24
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260450 B03
Issuance Date 1980-05-06
Abatement Due Date 1980-04-24
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-05-06
Abatement Due Date 1980-04-28
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260900 I
Issuance Date 1980-05-06
Abatement Due Date 1980-04-25
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260909 A
Issuance Date 1980-05-06
Abatement Due Date 1980-05-09
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State