Search icon

PUBLISHERS BOOK BINDERY, INC.

Company Details

Name: PUBLISHERS BOOK BINDERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 1966 (59 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 200915
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 3302 48TH AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3302 48TH AVE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
EDWARD E GOLDMAN Chief Executive Officer 3302 48TH AVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2000-08-11 2010-08-12 Address 33-00 48 AVENUE, LONG ISLAND CITY, NY, 11101, 2496, USA (Type of address: Chief Executive Officer)
1995-02-21 2010-08-12 Address 33-00 48 AVENUE, LONG ISLAND CITY, NY, 11101, 2496, USA (Type of address: Principal Executive Office)
1995-02-21 2010-08-12 Address 33-00 48 AVENUE, LONG ISLAND CITY, NY, 11101, 2496, USA (Type of address: Service of Process)
1995-02-21 2000-08-11 Address 33-00 48 AVENUE, LONG ISLAND CITY, NY, 11101, 2496, USA (Type of address: Chief Executive Officer)
1977-05-10 1987-10-01 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
1977-05-10 1977-05-10 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
1977-05-10 1987-10-01 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 100
1977-05-10 1977-05-10 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 100
1966-08-01 1977-05-10 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
1966-08-01 1995-02-21 Address 505 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2105365 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
100812003161 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080808002481 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060726002374 2006-07-26 BIENNIAL STATEMENT 2006-08-01
040909002307 2004-09-09 BIENNIAL STATEMENT 2004-08-01
020725002616 2002-07-25 BIENNIAL STATEMENT 2002-08-01
000811002501 2000-08-11 BIENNIAL STATEMENT 2000-08-01
980720002379 1998-07-20 BIENNIAL STATEMENT 1998-08-01
960814002060 1996-08-14 BIENNIAL STATEMENT 1996-08-01
950221002141 1995-02-21 BIENNIAL STATEMENT 1993-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11841574 0215600 1982-10-19 33 00 48 AVENUE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-10-19
Case Closed 1982-10-20
11828092 0215600 1976-03-22 33-00 48TH AVE, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-22
Case Closed 1976-05-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1976-03-25
Abatement Due Date 1976-03-28
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 C04 I
Issuance Date 1976-03-25
Abatement Due Date 1976-05-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-03-25
Abatement Due Date 1976-05-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-03-25
Abatement Due Date 1976-05-10
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-03-25
Abatement Due Date 1976-05-10
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-03-25
Abatement Due Date 1976-05-10
Nr Instances 5

Date of last update: 18 Mar 2025

Sources: New York Secretary of State