Name: | BALDWIN MACHINE WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 1973 (52 years ago) |
Entity Number: | 267094 |
ZIP code: | 11726 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 51 LINCOLN AVE, ROCKVILLE CENTRE, NY, United States, 11570 |
Address: | 20 GRANT AVE, COPIAGUE, NY, United States, 11726 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM ROBLIN | Chief Executive Officer | 20 GRANT AVE, COPIAGUE, NY, United States, 11726 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 GRANT AVE, COPIAGUE, NY, United States, 11726 |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-06 | 2019-07-25 | Address | 20 GRANT AVE, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer) |
1995-07-26 | 2015-07-06 | Address | 20 GRANT AVE, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer) |
1995-07-26 | 2019-07-25 | Address | 253 GRANGE ST., FRANKLIN SQ., NY, 11010, USA (Type of address: Principal Executive Office) |
1973-07-27 | 1984-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1973-07-27 | 1995-07-26 | Address | 2150 GRAND AVE., BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190725060037 | 2019-07-25 | BIENNIAL STATEMENT | 2019-07-01 |
170703006277 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150706006487 | 2015-07-06 | BIENNIAL STATEMENT | 2015-07-01 |
130724002279 | 2013-07-24 | BIENNIAL STATEMENT | 2013-07-01 |
110722002640 | 2011-07-22 | BIENNIAL STATEMENT | 2011-07-01 |
090708002177 | 2009-07-08 | BIENNIAL STATEMENT | 2009-07-01 |
070813003474 | 2007-08-13 | BIENNIAL STATEMENT | 2007-07-01 |
20060217026 | 2006-02-17 | ASSUMED NAME CORP INITIAL FILING | 2006-02-17 |
050914002167 | 2005-09-14 | BIENNIAL STATEMENT | 2005-07-01 |
030707002512 | 2003-07-07 | BIENNIAL STATEMENT | 2003-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11575313 | 0214700 | 1980-01-31 | 2150 GRAND AVE, Baldwin, NY, 11510 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11574910 | 0214700 | 1979-10-23 | 2150 GRAND AVE, Baldwin, NY, 11510 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1979-11-05 |
Abatement Due Date | 1979-12-10 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 2 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100219 E01 I |
Issuance Date | 1979-11-05 |
Abatement Due Date | 1979-12-10 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1979-11-05 |
Abatement Due Date | 1979-10-23 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1979-11-05 |
Abatement Due Date | 1979-11-19 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100141 A03 I |
Issuance Date | 1979-11-05 |
Abatement Due Date | 1979-11-29 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100157 D03 IV |
Issuance Date | 1979-11-05 |
Abatement Due Date | 1979-12-10 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-12-07 |
Case Closed | 1977-02-23 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 A03 |
Issuance Date | 1976-12-08 |
Abatement Due Date | 1977-01-05 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1976-12-08 |
Abatement Due Date | 1977-01-05 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100215 A02 |
Issuance Date | 1976-12-08 |
Abatement Due Date | 1977-02-23 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1976-12-08 |
Abatement Due Date | 1977-02-23 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-12-08 |
Abatement Due Date | 1977-02-23 |
Nr Instances | 4 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1976-12-08 |
Abatement Due Date | 1977-01-05 |
Nr Instances | 10 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-12-08 |
Abatement Due Date | 1977-01-05 |
Nr Instances | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1539437700 | 2020-05-01 | 0235 | PPP | 20 GRANT AVE, COPIAGUE, NY, 11726 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State