Search icon

BALMER CADILLAC CORP.

Company Details

Name: BALMER CADILLAC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 1952 (73 years ago)
Date of dissolution: 30 Dec 1981
Entity Number: 85126
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 224 HIGHLAND BLVD., BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
BALMER CADILLAC CORP. DOS Process Agent 224 HIGHLAND BLVD., BROOKLYN, NY, United States, 11207

Filings

Filing Number Date Filed Type Effective Date
B056064-2 1984-01-06 ASSUMED NAME CORP INITIAL FILING 1984-01-06
DP-42858 1981-12-30 DISSOLUTION BY PROCLAMATION 1981-12-30
8328-76 1952-10-07 CERTIFICATE OF INCORPORATION 1952-10-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11646346 0235200 1972-12-04 89-04 5TH AVENUE, New York -Richmond, NY, 11209
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1972-12-04
Emphasis N: TARGH
Case Closed 1984-03-10
11638541 0235200 1972-08-31 8904 5TH AVENUE, New York -Richmond, NY, 11209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-08-31
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1972-09-15
Abatement Due Date 1972-10-04
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1972-09-15
Abatement Due Date 1972-10-04
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1972-09-15
Abatement Due Date 1972-10-04
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1972-09-15
Abatement Due Date 1972-10-04
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 B05
Issuance Date 1972-09-15
Abatement Due Date 1972-10-04
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100106 B02
Issuance Date 1972-09-15
Abatement Due Date 1972-10-04
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1972-09-15
Abatement Due Date 1972-10-04
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1972-09-15
Abatement Due Date 1972-10-04
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 4

Date of last update: 19 Mar 2025

Sources: New York Secretary of State