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
Name | Role | Address |
---|---|---|
DEMBICER & LEDERER | DOS Process Agent | 381 SUNRISE HIGHWAY, LYNBROOK, NY, United States, 11563 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11701869 | 0235300 | 1976-02-05 | 735 LORIMER STREET, New York -Richmond, NY, 11211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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