-
Home Page
›
-
Counties
›
-
New York
›
-
10801
›
-
S.S. SILBERBLATT, INC.
Company Details
Name: |
S.S. SILBERBLATT, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
02 Feb 1946 (79 years ago)
|
Date of dissolution: |
18 May 2021 |
Entity Number: |
57686 |
ZIP code: |
10801
|
County: |
New York |
Place of Formation: |
New York |
Address: |
81 CENTRE AVE, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued
1000
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
81 CENTRE AVE, NEW ROCHELLE, NY, United States, 10801
|
Chief Executive Officer
Name |
Role |
Address |
BRUCE A SILBERBLATT
|
Chief Executive Officer
|
81 CENTRE AVENUE, NEW ROCHELLE, NY, United States, 10801
|
History
Start date |
End date |
Type |
Value |
1959-11-19
|
1959-11-19
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 250000
|
1946-02-02
|
2003-08-27
|
Address
|
25 WEST 45TH ST., NEW YORK CITY, NY, 10036, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
210518000036
|
2021-05-18
|
CERTIFICATE OF DISSOLUTION
|
2021-05-18
|
040128002941
|
2004-01-28
|
BIENNIAL STATEMENT
|
2004-02-01
|
030827002376
|
2003-08-27
|
BIENNIAL STATEMENT
|
2002-02-01
|
A834103-2
|
1982-01-20
|
ASSUMED NAME CORP INITIAL FILING
|
1982-01-20
|
187075
|
1959-11-19
|
CERTIFICATE OF CONSOLIDATION
|
1959-11-19
|
187074
|
1959-11-19
|
CERTIFICATE OF AMENDMENT
|
1959-11-19
|
6596-5
|
1946-02-02
|
CERTIFICATE OF INCORPORATION
|
1946-02-02
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11623105
|
0235200
|
1974-01-31
|
EAST HARLEM PILOT BLOCK, New York -Richmond, NY, 10035
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1974-01-31
|
Case Closed |
1984-03-10
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19260025 A |
Issuance Date |
1974-02-15 |
Abatement Due Date |
1974-02-22 |
Current Penalty |
85.0 |
Initial Penalty |
85.0 |
Nr Instances |
22 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19260028 A |
Issuance Date |
1974-02-15 |
Abatement Due Date |
1974-02-21 |
Nr Instances |
1 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19260050 F |
Issuance Date |
1974-02-15 |
Abatement Due Date |
1974-02-21 |
Nr Instances |
1 |
|
Citation ID |
01004 |
Citaton Type |
Other |
Standard Cited |
19260150 E01 |
Issuance Date |
1974-02-15 |
Abatement Due Date |
1974-02-21 |
Nr Instances |
1 |
|
Citation ID |
01005 |
Citaton Type |
Other |
Standard Cited |
19260152 A02 |
Issuance Date |
1974-02-15 |
Abatement Due Date |
1974-02-21 |
Current Penalty |
30.0 |
Initial Penalty |
30.0 |
Nr Instances |
1 |
|
Citation ID |
01006 |
Citaton Type |
Other |
Standard Cited |
19260151 A03 |
Issuance Date |
1974-02-15 |
Abatement Due Date |
1974-02-21 |
Nr Instances |
2 |
|
Citation ID |
01007 |
Citaton Type |
Other |
Standard Cited |
19260201 A01 |
Issuance Date |
1974-02-15 |
Abatement Due Date |
1974-02-21 |
Nr Instances |
2 |
|
Citation ID |
01008 |
Citaton Type |
Other |
Standard Cited |
19260100 A |
Issuance Date |
1974-02-15 |
Abatement Due Date |
1974-02-21 |
Current Penalty |
30.0 |
Initial Penalty |
30.0 |
Nr Instances |
6 |
|
Citation ID |
01009 |
Citaton Type |
Other |
Standard Cited |
19260250 B01 |
Issuance Date |
1974-02-15 |
Abatement Due Date |
1974-02-21 |
Current Penalty |
45.0 |
Initial Penalty |
45.0 |
Nr Instances |
3 |
|
Citation ID |
01010 |
Citaton Type |
Other |
Standard Cited |
19260300 B01 |
Issuance Date |
1974-02-15 |
Abatement Due Date |
1974-02-21 |
Current Penalty |
30.0 |
Initial Penalty |
30.0 |
Nr Instances |
1 |
|
Citation ID |
01011 |
Citaton Type |
Other |
Standard Cited |
19260304 F |
Issuance Date |
1974-02-15 |
Abatement Due Date |
1974-02-21 |
Current Penalty |
50.0 |
Initial Penalty |
50.0 |
Nr Instances |
1 |
|
Citation ID |
01012 |
Citaton Type |
Other |
Standard Cited |
19260450 A10 |
Issuance Date |
1974-02-15 |
Abatement Due Date |
1974-02-21 |
Current Penalty |
35.0 |
Initial Penalty |
35.0 |
Nr Instances |
8 |
|
Citation ID |
01013 |
Citaton Type |
Other |
Standard Cited |
19260500 B02 |
Issuance Date |
1974-02-15 |
Abatement Due Date |
1974-02-21 |
Current Penalty |
35.0 |
Initial Penalty |
35.0 |
Nr Instances |
20 |
|
Citation ID |
01014 |
Citaton Type |
Other |
Standard Cited |
19260500 B01 |
Issuance Date |
1974-02-15 |
Abatement Due Date |
1974-02-21 |
Current Penalty |
50.0 |
Initial Penalty |
50.0 |
Nr Instances |
16 |
|
Citation ID |
01015 |
Citaton Type |
Other |
Standard Cited |
19260500 E01 |
Issuance Date |
1974-02-15 |
Abatement Due Date |
1974-02-21 |
Current Penalty |
45.0 |
Initial Penalty |
45.0 |
Nr Instances |
26 |
|
Citation ID |
01016 |
Citaton Type |
Other |
Standard Cited |
19260552 C08 |
Issuance Date |
1974-02-15 |
Abatement Due Date |
1974-02-21 |
Nr Instances |
1 |
|
Citation ID |
01017 |
Citaton Type |
Other |
Standard Cited |
19260954 A |
Issuance Date |
1974-02-15 |
Abatement Due Date |
1974-02-21 |
Current Penalty |
35.0 |
Initial Penalty |
35.0 |
Nr Instances |
2 |
|
Citation ID |
02001 |
Citaton Type |
Serious |
Standard Cited |
19260500 D01 |
Issuance Date |
1974-02-15 |
Abatement Due Date |
1974-02-21 |
Current Penalty |
600.0 |
Initial Penalty |
600.0 |
Nr Instances |
99 |
|
|
Date of last update: 19 Mar 2025
Sources:
New York Secretary of State