Search icon

PUBLICATION BINDERS INC.

Company Details

Name: PUBLICATION BINDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 1963 (62 years ago)
Date of dissolution: 25 Jul 1990
Entity Number: 159396
ZIP code: 10017
County: Queens
Place of Formation: New York
Address: 521-5TH AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% KRAUSE, HIRSCH, GROSS & HEILPERN DOS Process Agent 521-5TH AVE., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1963-08-22 1965-11-03 Address 20 VESEY ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C166694-4 1990-07-25 CERTIFICATE OF DISSOLUTION 1990-07-25
524895-3 1965-11-03 CERTIFICATE OF AMENDMENT 1965-11-03
394467 1963-08-22 CERTIFICATE OF INCORPORATION 1963-08-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11701992 0235300 1976-03-15 333 JOHNSON AVENUE, New York -Richmond, NY, 11206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-15
Case Closed 1976-04-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-03-23
Abatement Due Date 1976-04-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-03-23
Abatement Due Date 1976-04-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-03-23
Abatement Due Date 1976-04-29
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1976-03-23
Abatement Due Date 1976-04-29
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-03-23
Abatement Due Date 1976-04-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 5
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-03-23
Abatement Due Date 1976-04-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-03-23
Abatement Due Date 1976-04-01
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 A
Issuance Date 1976-03-23
Abatement Due Date 1976-04-01
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1976-03-23
Abatement Due Date 1976-04-29
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 B
Issuance Date 1976-03-23
Abatement Due Date 1976-04-01
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State