Search icon

J. T. BINDERY CO. INC.

Company Details

Name: J. T. BINDERY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 1972 (53 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 261194
ZIP code: 11726
County: Nassau
Place of Formation: New York
Address: 1355 AKRON STREET, COPIAGUE, NY, United States, 11726
Principal Address: 1355 AKRON ST, COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1355 AKRON STREET, COPIAGUE, NY, United States, 11726

Chief Executive Officer

Name Role Address
JOHN TETENES JR Chief Executive Officer 1355 AKRON ST, COPIAGUE, NY, United States, 11726

History

Start date End date Type Value
1993-05-14 2000-07-27 Address 1355 AKRON STREET, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
1993-05-14 2000-07-27 Address 1355 AKRON STREET, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office)
1972-08-07 1993-05-14 Address 22 JACKSON AVE., MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1796622 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
C308641-2 2001-11-01 ASSUMED NAME CORP INITIAL FILING 2001-11-01
000727002476 2000-07-27 BIENNIAL STATEMENT 2000-08-01
980814002350 1998-08-14 BIENNIAL STATEMENT 1998-08-01
960821002031 1996-08-21 BIENNIAL STATEMENT 1996-08-01
000054011613 1993-10-21 BIENNIAL STATEMENT 1993-08-01
930514002980 1993-05-14 BIENNIAL STATEMENT 1992-08-01
A7121-4 1972-08-07 CERTIFICATE OF INCORPORATION 1972-08-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11478880 0214700 1974-09-11 48 ALLEN BOULEVARD, Farmingdale, NY, 11735
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-09-11
Case Closed 1984-03-10
11478849 0214700 1974-07-01 48 ALLEN BOULEVARD, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-07-01
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-07-10
Abatement Due Date 1974-08-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-07-10
Abatement Due Date 1974-08-07
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-07-10
Abatement Due Date 1974-09-09
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1974-07-10
Abatement Due Date 1974-09-09
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1974-07-10
Abatement Due Date 1974-09-09
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1974-07-10
Abatement Due Date 1974-09-09
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-07-10
Abatement Due Date 1974-09-09
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-07-10
Abatement Due Date 1974-08-07
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State