Search icon

ELMIRA BLOCK, INC.

Company Details

Name: ELMIRA BLOCK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1956 (68 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 98327
ZIP code: 33433
County: Chemung
Place of Formation: New York
Address: 5617 GOLFWAY DRIVE, BOCA RATON, FL, United States, 33433

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
ALLEN G. STAMM DOS Process Agent 5617 GOLFWAY DRIVE, BOCA RATON, FL, United States, 33433

Chief Executive Officer

Name Role Address
ALLEN G. STAMM Chief Executive Officer 5617 GOLFWAY DRIVE, BOCA RATON, FL, United States, 33433

History

Start date End date Type Value
1956-10-29 1995-04-06 Address 199 MCCANN'S BLVD., ELMIRA, NY, 14903, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1592776 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
C255936-2 1998-01-22 ASSUMED NAME CORP INITIAL FILING 1998-01-22
961009002308 1996-10-09 BIENNIAL STATEMENT 1996-10-01
950406002061 1995-04-06 BIENNIAL STATEMENT 1993-10-01
37923 1956-10-29 CERTIFICATE OF INCORPORATION 1956-10-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11969656 0215800 1977-04-28 CANAL STREET, Big Flats, NY, 14814
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1977-04-28
Case Closed 1984-03-10
12015574 0215800 1975-09-05 CANAL STREET, Big Flats, NY, 14814
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-09-05
Case Closed 1984-03-10
11998697 0215800 1975-08-14 CANAL STREET, Big Flats, NY, 14814
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1975-08-14
Emphasis N: TARGH
Case Closed 1977-05-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-10-06
Abatement Due Date 1975-10-08
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19101000 C
Issuance Date 1975-10-06
Abatement Due Date 1975-11-05
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State