Search icon

BAGPRINT LTD.

Company Details

Name: BAGPRINT LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1963 (61 years ago)
Date of dissolution: 24 Dec 1996
Entity Number: 160961
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 11-11 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAM KLEINHAUT Chief Executive Officer 26 CHESTNUT HILL, NORTH HILLS, NY, United States, 11576

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11-11 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

History

Start date End date Type Value
1969-06-03 1992-12-02 Address 1111 BROADWAY, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
1963-10-29 1969-06-03 Address 40-16 82ND ST., JACKSON HEIGHTS, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
961224000134 1996-12-24 CERTIFICATE OF DISSOLUTION 1996-12-24
931116002832 1993-11-16 BIENNIAL STATEMENT 1993-10-01
921202002474 1992-12-02 BIENNIAL STATEMENT 1992-10-01
C184855-2 1992-01-27 ASSUMED NAME CORP INITIAL FILING 1992-01-27
B252133-3 1985-07-29 CERTIFICATE OF MERGER 1985-07-29
761023-4 1969-06-03 CERTIFICATE OF AMENDMENT 1969-06-03
403497 1963-10-29 CERTIFICATE OF INCORPORATION 1963-10-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17548033 0215600 1994-04-11 11-11 BROADWAY, LONG ISLAND CITY, NY, 11106
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1994-05-04
Case Closed 1994-07-27

Related Activity

Type Referral
Activity Nr 901349282
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-06-24
Abatement Due Date 1994-07-30
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01
100511260 0215600 1993-11-01 11-11 BROADWAY, LONG ISLAND CITY, NY, 11106
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-11-01
Case Closed 1994-07-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1994-04-19
Abatement Due Date 1994-04-22
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 1994-04-19
Abatement Due Date 1994-05-22
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1994-04-19
Abatement Due Date 1994-04-22
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
11506953 0214700 1974-05-20 11-11 BROADWAY, New York -Richmond, NY, 11106
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-05-20
Case Closed 1984-03-10
11565397 0214700 1974-04-16 11-11 BROADWAY, New York -Richmond, NY, 11106
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1974-04-16
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1974-04-18
Abatement Due Date 1974-05-17
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
11506631 0214700 1974-03-20 11-11 BROADWAY, New York -Richmond, NY, 11106
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-03-20
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-03-25
Abatement Due Date 1974-05-17
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1974-03-25
Abatement Due Date 1974-04-18
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1974-03-25
Abatement Due Date 1974-04-18
Nr Instances 2
11584034 0214700 1973-11-16 11-11 BROADWAY, NY, 11106
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-11-16
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040009 B
Issuance Date 1973-11-21
Abatement Due Date 1973-11-23
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State