Search icon

BANNER YEAR, INC.

Company Details

Name: BANNER YEAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 1957 (68 years ago)
Date of dissolution: 08 May 1992
Entity Number: 167025
ZIP code: 10279
County: New York
Place of Formation: New York
Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM B. GLADSTONE, ESQ. DOS Process Agent 233 BROADWAY, NEW YORK, NY, United States, 10279

Filings

Filing Number Date Filed Type Effective Date
920508000032 1992-05-08 CERTIFICATE OF DISSOLUTION 1992-05-08
C170789-2 1990-10-25 ASSUMED NAME CORP INITIAL FILING 1990-10-25
75036 1957-08-22 CERTIFICATE OF INCORPORATION 1957-08-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101500726 0214700 1989-06-08 511 EAST MEADOW AVE., EAST MEADOW, NY, 11554
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-06-08
Case Closed 1989-06-08
656447 0214700 1984-08-21 511 NEW BRIDGE AVE, EAST MEADOW, NY, 11554
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-23
Case Closed 1984-10-05

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1984-08-24
Abatement Due Date 1984-09-24
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1984-08-24
Abatement Due Date 1984-09-24
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 D04 I
Issuance Date 1984-08-24
Abatement Due Date 1984-09-24
Nr Instances 8
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 D04 III
Issuance Date 1984-08-24
Abatement Due Date 1984-09-24
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 D04 IV
Issuance Date 1984-08-24
Abatement Due Date 1984-09-24
Nr Instances 2
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100106 D04 V
Issuance Date 1984-08-24
Abatement Due Date 1984-09-24
Nr Instances 1
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1984-08-24
Abatement Due Date 1984-09-24
Nr Instances 1
Nr Exposed 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1984-08-24
Abatement Due Date 1984-09-24
Nr Instances 1
Nr Exposed 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100304 F05 IVA
Issuance Date 1984-08-24
Abatement Due Date 1984-09-24
Nr Instances 1
Nr Exposed 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State