Search icon

SILVER BARN INC.

Company Details

Name: SILVER BARN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1993 (32 years ago)
Entity Number: 1723459
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 80-05 CALDWELL AVE, MIDDLE VILLAGE, NY, United States, 11379

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACOB Z GILL Chief Executive Officer 80-05 CALDWELL AVE, MIDDLE VILLAGE, NY, United States, 11379

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80-05 CALDWELL AVE, MIDDLE VILLAGE, NY, United States, 11379

Form 5500 Series

Employer Identification Number (EIN):
113158525
Plan Year:
2016
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
1995-09-13 2003-04-25 Address 80-05 CALDWELL AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
1995-09-13 2013-05-20 Address 6 HAWTHORNE LANE, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office)
1995-09-13 2003-04-25 Address 80-05 CALDWELL AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
1993-05-03 1995-09-13 Address 60 CAMBRIDGE COURT, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130520006365 2013-05-20 BIENNIAL STATEMENT 2013-05-01
110527002323 2011-05-27 BIENNIAL STATEMENT 2011-05-01
070531002462 2007-05-31 BIENNIAL STATEMENT 2007-05-01
050622002595 2005-06-22 BIENNIAL STATEMENT 2005-05-01
030425002926 2003-04-25 BIENNIAL STATEMENT 2003-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2331951 SCALE-01 INVOICED 2016-04-22 240 SCALE TO 33 LBS
1618019 WM VIO INVOICED 2014-03-11 25 WM - W&M Violation
1618018 OL VIO INVOICED 2014-03-11 125 OL - Other Violation
1599383 SCALE-01 INVOICED 2014-02-25 240 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-02-19 Pleaded NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 1 No data No data
2014-02-19 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 1 1 No data No data

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-02-11
Type:
Complaint
Address:
80-05 CALDWELL AVENUE, ELMHURST, NY, 11373
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2016-08-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Agricultural Acts

Parties

Party Role:
Plaintiff
Party Name:
SILVER BARN INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State