Search icon

BINDERCRAFT ENTERPRISES, INC.

Company Details

Name: BINDERCRAFT ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1971 (53 years ago)
Date of dissolution: 01 Oct 1981
Entity Number: 316206
ZIP code: 10022
County: New York
Place of Formation: New York
Address: WETHEIMER, 425 PARK AVE., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEISMAN, CELLER, SPETT, MODLIN & DOS Process Agent WETHEIMER, 425 PARK AVE., NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1971-10-15 1974-04-02 Address 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C322634-2 2002-10-18 ASSUMED NAME CORP INITIAL FILING 2002-10-18
A802238-4 1981-10-01 CERTIFICATE OF MERGER 1981-10-01
A145740-3 1974-04-02 CERTIFICATE OF AMENDMENT 1974-04-02
939453-4 1971-10-15 CERTIFICATE OF INCORPORATION 1971-10-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11656048 0235300 1976-09-13 10615 FOSTER AVENUE, New York -Richmond, NY, 11236
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-09-13
Case Closed 1984-03-10
11655578 0235300 1976-04-13 10615 FOSTER AVENUE, New York -Richmond, NY, 11236
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-14
Case Closed 1976-09-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-04-28
Abatement Due Date 1976-05-01
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1976-09-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-04-28
Abatement Due Date 1976-06-04
Current Penalty 15.0
Initial Penalty 15.0
Contest Date 1976-09-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-04-28
Abatement Due Date 1976-06-04
Current Penalty 15.0
Initial Penalty 15.0
Contest Date 1976-09-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-04-28
Abatement Due Date 1976-05-01
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1976-09-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-04-28
Abatement Due Date 1976-06-04
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1976-09-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 C02 I
Issuance Date 1976-04-28
Abatement Due Date 1976-06-04
Contest Date 1976-09-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State