Search icon

BINKY MILLS CORP.

Company Details

Name: BINKY MILLS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1973 (52 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 250468
ZIP code: 11563
County: Kings
Place of Formation: New York
Address: 381 SUNRISE HIGHWAY, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEMBICER & LEDERER DOS Process Agent 381 SUNRISE HIGHWAY, LYNBROOK, NY, United States, 11563

Filings

Filing Number Date Filed Type Effective Date
C255959-2 1998-01-22 ASSUMED NAME CORP INITIAL FILING 1998-01-22
DP-574886 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A39367-4 1973-01-04 CERTIFICATE OF INCORPORATION 1973-01-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11701869 0235300 1976-02-05 735 LORIMER STREET, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-05
Case Closed 1976-04-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-02-10
Abatement Due Date 1976-02-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-02-10
Abatement Due Date 1976-02-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-02-10
Abatement Due Date 1976-02-13
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19040005 D
Issuance Date 1976-02-10
Abatement Due Date 1976-02-13
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-02-10
Abatement Due Date 1976-03-23
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-02-10
Abatement Due Date 1976-02-23
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1976-02-10
Abatement Due Date 1976-02-23
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State