Search icon

EZRA BLANK ASSOCIATES, INC.

Company Details

Name: EZRA BLANK ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1949 (76 years ago)
Date of dissolution: 25 Mar 1981
Entity Number: 61106
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 21 EAST 40TH ST., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% BENJAMIN, GALTON & ROBBINS DOS Process Agent 21 EAST 40TH ST., NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1949-01-13 1949-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
B294184-2 1985-11-29 ASSUMED NAME CORP INITIAL FILING 1985-11-29
DP-17851 1981-03-25 DISSOLUTION BY PROCLAMATION 1981-03-25
137176 1958-12-24 CERTIFICATE OF AMENDMENT 1958-12-24
7462-40 1949-02-15 CERTIFICATE OF AMENDMENT 1949-02-15
7440-73 1949-01-13 CERTIFICATE OF INCORPORATION 1949-01-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11834637 0215600 1977-02-16 106-04 MERRICK BLVD, NY, 11433
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-02-16
Case Closed 1984-03-10
11834504 0215600 1977-01-12 106-04 MERRICK BLVD, NY, 11433
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-01-12
Case Closed 1977-02-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 J03
Issuance Date 1977-01-20
Abatement Due Date 1977-01-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-01-20
Abatement Due Date 1977-02-03
Nr Instances 1
11585437 0214700 1974-06-12 106-04 MERRICK BLVD, New York -Richmond, NY, 11433
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-06-12
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-06-17
Abatement Due Date 1974-07-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-06-17
Abatement Due Date 1974-07-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-06-17
Abatement Due Date 1974-07-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1974-06-17
Abatement Due Date 1974-07-19
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 C01 III
Issuance Date 1974-06-17
Abatement Due Date 1974-07-19
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-06-17
Abatement Due Date 1974-07-19
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State