Search icon

BLOCH & GUGGENHEIMER, INC.

Company Details

Name: BLOCH & GUGGENHEIMER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1984 (40 years ago)
Date of dissolution: 05 Mar 2002
Entity Number: 953264
ZIP code: 07054
County: Queens
Place of Formation: Delaware
Address: 4 GATEHALL DRIVE SUITE 110, PARSIPPANY, NJ, United States, 07054

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 GATEHALL DRIVE SUITE 110, PARSIPPANY, NJ, United States, 07054

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1999-12-06 2002-03-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1984-10-29 1999-12-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1984-10-29 2002-03-05 Address 34-02 REVIEW AVE., LONG ISLAND, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020305000230 2002-03-05 SURRENDER OF AUTHORITY 2002-03-05
991206001058 1999-12-06 CERTIFICATE OF CHANGE 1999-12-06
B189276-2 1985-02-04 CERTIFICATE OF AMENDMENT 1985-02-04
B155932-6 1984-10-29 APPLICATION OF AUTHORITY 1984-10-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100492446 0215800 1987-11-03 2255 COUNTY RT. 4, SENECA CASTLE, NY, 14547
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-11-03
Case Closed 1988-01-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A03 I
Issuance Date 1987-11-19
Abatement Due Date 1987-11-22
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1987-11-19
Abatement Due Date 1987-11-23
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1987-11-19
Abatement Due Date 1987-11-23
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1987-11-19
Abatement Due Date 1987-12-22
Nr Instances 1
Nr Exposed 25
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1987-11-19
Abatement Due Date 1987-12-22
Nr Instances 2
Nr Exposed 2
11988714 0215800 1983-11-04 RTE 4 SENECA CASTLE, Seneca Castle, NY, 14547
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-11-04
Case Closed 1983-12-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1983-11-22
Abatement Due Date 1983-12-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1983-11-08
Abatement Due Date 1983-11-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1983-11-08
Abatement Due Date 1983-11-10
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1983-11-08
Abatement Due Date 1983-11-10
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1983-11-08
Abatement Due Date 1983-11-10
Nr Instances 2
11857125 0215600 1982-01-29 34 02 REVIEW AVE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-01-29
Case Closed 1982-02-01
11839461 0215600 1980-04-15 34-02 REVIEW AVENUE, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-04-15
Case Closed 1984-03-10
11839347 0215600 1980-03-11 34-02 REVIEW AVENUE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-03-11
Case Closed 1980-05-02

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100212 A01
Issuance Date 1980-03-24
Abatement Due Date 1980-04-11
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 2
11852118 0215600 1977-11-10 34-02 REVIEW AVENUE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-11
Case Closed 1977-11-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1977-11-15
Abatement Due Date 1977-11-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1977-11-15
Abatement Due Date 1977-11-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-11-15
Abatement Due Date 1977-11-30
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100024 I
Issuance Date 1977-11-15
Abatement Due Date 1977-11-30
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1977-11-15
Abatement Due Date 1977-11-18
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-11-15
Abatement Due Date 1977-11-30
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100178 G10
Issuance Date 1977-11-15
Abatement Due Date 1977-11-30
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-11-15
Abatement Due Date 1977-11-30
Nr Instances 1
11834603 0215600 1977-02-08 34-02 REVIEW AVENUE, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-02-08
Case Closed 1984-03-10
11833803 0215600 1976-06-21 34-02 REVIEW AVENUE, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-21
Case Closed 1977-02-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1976-07-06
Abatement Due Date 1976-08-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 C
Issuance Date 1976-07-06
Abatement Due Date 1976-08-05
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 53
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1976-07-06
Abatement Due Date 1976-08-05
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100110 F02 II
Issuance Date 1976-07-06
Abatement Due Date 1976-07-09
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-07-06
Abatement Due Date 1976-08-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-07-06
Abatement Due Date 1976-08-05
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-07-06
Abatement Due Date 1976-08-05
Nr Instances 3

Date of last update: 17 Mar 2025

Sources: New York Secretary of State