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 (59 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

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-01-22
Type:
FollowUp
Address:
83 ROME STREET, Farmingdale, NY, 11735
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-12-22
Type:
FollowUp
Address:
83 ROME STREET, Farmingdale, NY, 11735
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-12-12
Type:
Planned
Address:
83 ROME STREET, Farmingdale, NY, 11735
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State