Search icon

MLB INDUSTRIES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MLB INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1977 (48 years ago)
Date of dissolution: 26 Nov 2012
Entity Number: 457156
ZIP code: 12020
County: Albany
Place of Formation: New York
Address: ONE STONE BREAK RD, MALTA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS M ECKERT Chief Executive Officer ONE STONE BREAK RD, MALTA, NY, United States, 12020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE STONE BREAK RD, MALTA, NY, United States, 12020

Links between entities

Type:
Headquarter of
Company Number:
509969
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
841485
State:
FLORIDA
Type:
Headquarter of
Company Number:
000023699
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0144655
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0535890
State:
CONNECTICUT

History

Start date End date Type Value
2002-12-20 2011-07-19 Address ONE STONE BREAK ROAD, MALTA, NY, 12110, USA (Type of address: Service of Process)
1997-07-10 1997-07-10 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1000
1997-07-10 1997-07-10 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1000
1997-07-10 1997-07-10 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1000
1993-12-16 2011-07-19 Address 3 NORTHWAY LANE, LATHAM, NY, 12110, 4810, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20140108066 2014-01-08 ASSUMED NAME LLC INITIAL FILING 2014-01-08
121126000785 2012-11-26 CERTIFICATE OF DISSOLUTION 2012-11-26
120119002197 2012-01-19 BIENNIAL STATEMENT 2011-12-01
110719003129 2011-07-19 BIENNIAL STATEMENT 2009-12-01
021220000621 2002-12-20 CERTIFICATE OF AMENDMENT 2002-12-20

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-11-21
Type:
Planned
Address:
815 NORTH BROADWAY, SARATOGA SPRINGS, NY, 12866
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-06-04
Type:
Planned
Address:
LAKE & PAVILION ROW, SARATOGA SPRINGS, NY, 12866
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-03-29
Type:
Planned
Address:
11 GREEN MOUNTAIN DRIVE, COHOES, NY, 12047
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-08-15
Type:
Planned
Address:
199 LINCOLN ST., GLOVERSVILLE, NY, 12078
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-03-20
Type:
Planned
Address:
199 LINCOLN ST., GLOVERSVILLE, NY, 12078
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2002-05-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LOCAL 2 PEN./ANN..,
Party Role:
Plaintiff
Party Name:
MLB INDUSTRIES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State