Search icon

MINI BAG CORP.

Company Details

Name: MINI BAG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 1966 (58 years ago)
Date of dissolution: 29 Dec 2008
Entity Number: 203208
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 83 ROME STREET, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 83 ROME STREET, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
MICHAEL LOBODY Chief Executive Officer 83 ROME ST, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1992-11-02 1993-10-14 Address 83 ROME ST, FARMINGDALE, NY, 11735, 6699, USA (Type of address: Principal Executive Office)
1992-11-02 1993-10-14 Address 83 ROME ST, FARMINGDALE, NY, 11735, 6699, USA (Type of address: Service of Process)
1975-09-26 1992-11-02 Address 83 ROME ST., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1966-10-21 1975-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1966-10-21 1975-09-26 Address 194 OLD COUNTRY RD., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081229000511 2008-12-29 CERTIFICATE OF DISSOLUTION 2008-12-29
061003002341 2006-10-03 BIENNIAL STATEMENT 2006-10-01
041108002020 2004-11-08 BIENNIAL STATEMENT 2004-10-01
020920002806 2002-09-20 BIENNIAL STATEMENT 2002-10-01
000925002023 2000-09-25 BIENNIAL STATEMENT 2000-10-01
980929002499 1998-09-29 BIENNIAL STATEMENT 1998-10-01
961009002483 1996-10-09 BIENNIAL STATEMENT 1996-10-01
C225089-2 1995-07-21 ASSUMED NAME CORP INITIAL FILING 1995-07-21
931014002354 1993-10-14 BIENNIAL STATEMENT 1993-10-01
921102002802 1992-11-02 BIENNIAL STATEMENT 1992-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11467917 0214700 1979-01-22 83 ROME STREET, Farmingdale, NY, 11735
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-01-22
Case Closed 1984-03-10
11458478 0214700 1978-12-22 83 ROME STREET, Farmingdale, NY, 11735
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-12-22
Case Closed 1984-03-10
11458429 0214700 1978-12-12 83 ROME STREET, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-12-12
Case Closed 1979-01-23

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1978-12-13
Abatement Due Date 1979-01-15
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 6
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1978-12-13
Abatement Due Date 1979-01-15
Nr Instances 6
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1978-12-13
Abatement Due Date 1978-12-18
Nr Instances 6
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-12-13
Abatement Due Date 1978-12-12
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1978-12-13
Abatement Due Date 1978-12-12
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-12-13
Abatement Due Date 1979-01-15
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1978-12-13
Abatement Due Date 1979-01-15
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1978-12-13
Abatement Due Date 1979-01-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State