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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1355 AKRON STREET, COPIAGUE, NY, United States, 11726 |
Name | Role | Address |
---|---|---|
JOHN TETENES JR | Chief Executive Officer | 1355 AKRON ST, COPIAGUE, NY, United States, 11726 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11478880 | 0214700 | 1974-09-11 | 48 ALLEN BOULEVARD, Farmingdale, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11478849 | 0214700 | 1974-07-01 | 48 ALLEN BOULEVARD, Farmingdale, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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