-
Home Page
›
-
Counties
›
-
New York
›
-
10025
›
-
BIG APPLE KINKO'S, INC.
Company Details
Name: |
BIG APPLE KINKO'S, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
17 Jul 1991 (34 years ago)
|
Date of dissolution: |
14 Jan 1997 |
Entity Number: |
1562204 |
ZIP code: |
10025
|
County: |
New York |
Place of Formation: |
New York |
Address: |
2872 BROADWAY, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
2872 BROADWAY, NEW YORK, NY, United States, 10025
|
Chief Executive Officer
Name |
Role |
Address |
HILARY LLOYD
|
Chief Executive Officer
|
2872 BROADWAY, NEW YORK, NY, United States, 10025
|
History
Start date |
End date |
Type |
Value |
1991-07-17
|
1993-09-23
|
Address
|
2872 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
970114000473
|
1997-01-14
|
CERTIFICATE OF MERGER
|
1997-01-14
|
930923003489
|
1993-09-23
|
BIENNIAL STATEMENT
|
1993-07-01
|
930309003357
|
1993-03-09
|
BIENNIAL STATEMENT
|
1992-07-01
|
910717000289
|
1991-07-17
|
CERTIFICATE OF INCORPORATION
|
1991-07-17
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
300612645
|
0215000
|
1996-06-28
|
16 E. 52ND ST., NEW YORK, NY, 10022
|
|
Inspection Type |
Complaint
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1996-06-28
|
Case Closed |
1996-08-13
|
Related Activity
Type |
Complaint |
Activity Nr |
200836070 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19100036 D02 |
Issuance Date |
1996-07-17 |
Abatement Due Date |
1996-07-22 |
Current Penalty |
1225.0 |
Initial Penalty |
1750.0 |
Nr Instances |
1 |
Nr Exposed |
30 |
Gravity |
03 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19100157 C01 |
Issuance Date |
1996-07-17 |
Abatement Due Date |
1996-07-22 |
Current Penalty |
1225.0 |
Initial Penalty |
1750.0 |
Nr Instances |
1 |
Nr Exposed |
30 |
Related Event Code (REC) |
Complaint |
Gravity |
03 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19100157 D01 |
Issuance Date |
1996-07-17 |
Abatement Due Date |
1996-07-22 |
Current Penalty |
1225.0 |
Initial Penalty |
1750.0 |
Nr Instances |
1 |
Nr Exposed |
30 |
Related Event Code (REC) |
Complaint |
Gravity |
03 |
|
Citation ID |
01004 |
Citaton Type |
Serious |
Standard Cited |
19100305 A02 I |
Issuance Date |
1996-07-17 |
Abatement Due Date |
1996-07-29 |
Current Penalty |
735.0 |
Initial Penalty |
1050.0 |
Nr Instances |
2 |
Nr Exposed |
10 |
Related Event Code (REC) |
Complaint |
Gravity |
01 |
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State