Search icon

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