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
Name | Role | Address |
---|---|---|
WEISMAN, CELLER, SPETT, MODLIN & | DOS Process Agent | WETHEIMER, 425 PARK AVE., NEW YORK, NY, United States, 10022 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11656048 | 0235300 | 1976-09-13 | 10615 FOSTER AVENUE, New York -Richmond, NY, 11236 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11655578 | 0235300 | 1976-04-13 | 10615 FOSTER AVENUE, New York -Richmond, NY, 11236 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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