Name: | LOUIS BALDINGER & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 1922 (102 years ago) |
Date of dissolution: | 22 Aug 2012 |
Entity Number: | 18027 |
ZIP code: | 10022 |
County: | Kings |
Place of Formation: | New York |
Address: | ATTN: NEIL GOLDSTEIN, 875 THIRD AVENUE 9TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 15 MERRIWOOD DR, WAINSCOTT, NY, United States, 11975 |
Shares Details
Shares issued 0
Share Par Value 15000
Type CAP
Name | Role | Address |
---|---|---|
ROBINSON BROG LEINWAND GREENE GENOVESE & GLUCK P.C. | Agent | ATTN: NEIL GOLDSTEIN, 875 THIRD AVENUE 9TH FLOOR, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
DANIEL BALDINGER | Chief Executive Officer | 15 MERRIWOOD DR, WAINSCOTT, NY, United States, 11975 |
Name | Role | Address |
---|---|---|
ROBINSON BROG LEINWAND GREENE GENOVESE & GLUCK P.C. | DOS Process Agent | ATTN: NEIL GOLDSTEIN, 875 THIRD AVENUE 9TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1922-12-29 | 2010-08-25 | Address | 542 HANCOCK ST., BROOKLYN, NY, 11233, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120822000295 | 2012-08-22 | CERTIFICATE OF DISSOLUTION | 2012-08-22 |
100825000651 | 2010-08-25 | CERTIFICATE OF CHANGE | 2010-08-25 |
950524002213 | 1995-05-24 | BIENNIAL STATEMENT | 1993-12-01 |
Z1999-2 | 1979-02-27 | ASSUMED NAME CORP INITIAL FILING | 1979-02-27 |
2090-34 | 1922-12-29 | CERTIFICATE OF INCORPORATION | 1922-12-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109917765 | 0215600 | 1995-01-13 | 19-02 STEINWAY STREET, LONG ISLAND CITY, NY, 11105 | |||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||
109949941 | 0215600 | 1994-11-23 | 19-02 STEINWAY STREET, LONG ISLAND CITY, NY, 11105 | |||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 71999304 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101200 H01 I |
Issuance Date | 1995-04-27 |
Abatement Due Date | 1995-05-30 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1986-06-20 |
Case Closed | 1986-09-03 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State