Search icon

INTERNATIONAL BANDING MACHINE COMPANY, INC.

Headquarter

Company Details

Name: INTERNATIONAL BANDING MACHINE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1973 (52 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 258609
ZIP code: 61602
County: Nassau
Place of Formation: New York
Address: 3012 S.W. ADAMS ST., PEORIA, IL, United States, 61602

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of INTERNATIONAL BANDING MACHINE COMPANY, INC., ILLINOIS CORP_53943535 ILLINOIS

DOS Process Agent

Name Role Address
INTERNATIONAL BANDING MACHINE COMPANY, INC. DOS Process Agent 3012 S.W. ADAMS ST., PEORIA, IL, United States, 61602

History

Start date End date Type Value
1973-04-10 1985-10-10 Address 1 ELM ST, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20181015022 2018-10-15 ASSUMED NAME CORP DISCONTINUANCE 2018-10-15
20110602027 2011-06-02 ASSUMED NAME CORP INITIAL FILING 2011-06-02
DP-1381694 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
B276663-3 1985-10-10 CERTIFICATE OF AMENDMENT 1985-10-10
A72265-3 1973-05-17 CERTIFICATE OF AMENDMENT 1973-05-17
A63538-4 1973-04-10 CERTIFICATE OF INCORPORATION 1973-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11520038 0214700 1982-07-01 1 ELM STREET, Locust Valley, NY, 11560
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-02
Case Closed 1982-08-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1982-07-13
Abatement Due Date 1982-07-26
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1982-07-13
Abatement Due Date 1982-07-26
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-07-13
Abatement Due Date 1982-07-26
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1982-07-13
Abatement Due Date 1982-07-26
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1982-07-13
Abatement Due Date 1982-07-26
Nr Instances 2
11451481 0214700 1978-01-05 1 ELM STREET, Locust Valley, NY, 11560
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-01-05
Case Closed 1978-02-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-01-09
Abatement Due Date 1978-01-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1978-01-09
Abatement Due Date 1978-01-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-01-09
Abatement Due Date 1978-02-08
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-01-09
Abatement Due Date 1978-02-08
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1978-01-09
Abatement Due Date 1978-01-12
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1978-01-09
Abatement Due Date 1978-01-12
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1978-01-09
Abatement Due Date 1978-02-08
Nr Instances 1
11477841 0214700 1974-02-11 1 ELM ST, Locust Valley, NY, 11560
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-02-11
Case Closed 1974-04-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-02-14
Abatement Due Date 1974-03-21
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-02-14
Abatement Due Date 1974-03-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-02-14
Abatement Due Date 1974-03-21
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B02
Issuance Date 1974-02-14
Abatement Due Date 1974-03-21
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1974-02-14
Abatement Due Date 1974-03-21
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 B03
Issuance Date 1974-02-14
Abatement Due Date 1974-03-21
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-02-14
Abatement Due Date 1974-03-21
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 1974-02-14
Abatement Due Date 1974-03-21
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1974-02-14
Abatement Due Date 1974-03-21
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100252 A02 IV
Issuance Date 1974-02-14
Abatement Due Date 1974-03-21
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-02-14
Abatement Due Date 1974-03-21
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-02-14
Abatement Due Date 1974-03-21
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 040040
Issuance Date 1974-02-14
Abatement Due Date 1974-03-21
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State