Search icon

ESQUIRE BLOWER & SHEET METAL CO., INC.

Company Details

Name: ESQUIRE BLOWER & SHEET METAL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 1976 (49 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 410750
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: PO BOX 204, HOLBROOK, NY, United States, 11741
Principal Address: 65 COATES AVE, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARL C PALMERI DOS Process Agent PO BOX 204, HOLBROOK, NY, United States, 11741

Chief Executive Officer

Name Role Address
CARL C PALMERI Chief Executive Officer PO BOX 204, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
1995-04-18 1998-11-06 Address 65 COATES AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
1995-04-18 1998-11-06 Address 65 COATES AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
1995-04-18 1998-11-06 Address 65 COATES AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
1976-09-24 1995-04-18 Address 40-5 OSER AVE., HAUPPAUGE, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1796865 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
20081103012 2008-11-03 ASSUMED NAME CORP INITIAL FILING 2008-11-03
981106002523 1998-11-06 BIENNIAL STATEMENT 1998-09-01
960919002346 1996-09-19 BIENNIAL STATEMENT 1996-09-01
950418002221 1995-04-18 BIENNIAL STATEMENT 1993-09-01
A344589-6 1976-09-24 CERTIFICATE OF INCORPORATION 1976-09-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11516648 0214700 1978-04-20 40-5 OSER AVENUE, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-20
Case Closed 1978-05-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1978-04-26
Abatement Due Date 1978-04-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1978-04-26
Abatement Due Date 1978-04-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1978-04-26
Abatement Due Date 1978-05-24
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-04-26
Abatement Due Date 1978-05-24
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State