-
Home Page
›
-
Counties
›
-
New York
›
-
10001
›
-
BLUMBERG BROS., INC.
Company Details
Name: |
BLUMBERG BROS., INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
24 Jul 1946 (79 years ago)
|
Date of dissolution: |
29 Jul 1980 |
Entity Number: |
59410 |
ZIP code: |
10001
|
County: |
New York |
Place of Formation: |
New York |
Address: |
276 FIFTH AVENUE, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued
0
Share Par Value
20000
Type
CAP
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
276 FIFTH AVENUE, NEW YORK, NY, United States, 10001
|
History
Start date |
End date |
Type |
Value |
1978-12-13
|
1980-07-29
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 3500, Par value: 0
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
Z023513-2
|
1980-09-23
|
ASSUMED NAME CORP INITIAL FILING
|
1980-09-23
|
A686904-5
|
1980-07-29
|
CERTIFICATE OF MERGER
|
1980-07-29
|
A536980-8
|
1978-12-13
|
CERTIFICATE OF AMENDMENT
|
1978-12-13
|
10644
|
1956-03-15
|
CERTIFICATE OF AMENDMENT
|
1956-03-15
|
7944-99
|
1951-02-01
|
CERTIFICATE OF AMENDMENT
|
1951-02-01
|
6770-59
|
1946-07-24
|
CERTIFICATE OF INCORPORATION
|
1946-07-24
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11500675
|
0214700
|
1974-12-04
|
51 WINDSOR AVENUE, Mineola, NY, 11501
|
|
Inspection Type |
Planned
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
1974-12-04
|
Case Closed |
1975-01-20
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19100037 K02 |
Issuance Date |
1974-12-05 |
Abatement Due Date |
1975-01-09 |
Current Penalty |
30.0 |
Initial Penalty |
30.0 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19100022 B02 |
Issuance Date |
1974-12-05 |
Abatement Due Date |
1975-01-09 |
Nr Instances |
1 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19100309 A 025045 |
Issuance Date |
1974-12-05 |
Abatement Due Date |
1975-01-09 |
Nr Instances |
1 |
|
Citation ID |
01004 |
Citaton Type |
Other |
Standard Cited |
19100309 A 025042 |
Issuance Date |
1974-12-05 |
Abatement Due Date |
1975-01-09 |
Current Penalty |
35.0 |
Initial Penalty |
35.0 |
Nr Instances |
2 |
|
Citation ID |
01005 |
Citaton Type |
Other |
Standard Cited |
19040002 A |
Issuance Date |
1974-12-05 |
Abatement Due Date |
1974-12-09 |
Nr Instances |
1 |
|
Citation ID |
01006 |
Citaton Type |
Other |
Standard Cited |
19040005 A |
Issuance Date |
1974-12-05 |
Abatement Due Date |
1974-12-09 |
Nr Instances |
1 |
|
|
Date of last update: 19 Mar 2025
Sources:
New York Secretary of State