Search icon

KEYSTONE BINDERY SERVICES, INC.

Company Details

Name: KEYSTONE BINDERY SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1988 (36 years ago)
Date of dissolution: 26 Mar 2003
Entity Number: 1300024
ZIP code: 10011
County: Chemung
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1988-10-19 1999-10-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-10-19 1999-10-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1635560 2003-03-26 ANNULMENT OF AUTHORITY 2003-03-26
991029000062 1999-10-29 CERTIFICATE OF CHANGE 1999-10-29
B697183-5 1988-10-19 APPLICATION OF AUTHORITY 1988-10-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100691393 0215800 1988-03-15 HORSEHEADS INDUSTRIAL CENTER, HORSEHEADS, NY, 14845
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1988-03-15
Case Closed 1988-05-27

Related Activity

Type Complaint
Activity Nr 71977227
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1988-04-05
Abatement Due Date 1988-04-14
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1988-04-05
Abatement Due Date 1988-05-30
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint

Date of last update: 16 Mar 2025

Sources: New York Secretary of State