Search icon

M&M BINDERY, INC.

Company Details

Name: M&M BINDERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 2001 (24 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 2590804
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 200 HUDSON AVENUE, NEW YORK, NY, United States, 10013
Principal Address: 200 HUDSON STREET, 8TH FLR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 HUDSON AVENUE, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
HOWARD WEINSTEIN Chief Executive Officer 200 HUDSON STREET, 8TH FLR, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
DP-1739928 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
030203002828 2003-02-03 BIENNIAL STATEMENT 2003-01-01
010112000377 2001-01-12 CERTIFICATE OF AMENDMENT 2001-01-12
010105000417 2001-01-05 CERTIFICATE OF INCORPORATION 2001-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306996943 0215000 2003-12-09 200 HUDSON ST, 8FL, NEW YORK, NY, 10013
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2003-12-09
Emphasis N: DI2003NR
Case Closed 2004-02-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040041 B02
Issuance Date 2004-01-07
Abatement Due Date 2004-01-13
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 91
Gravity 00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State