Search icon

MID-ISLAND BINDERY, INC.

Company Details

Name: MID-ISLAND BINDERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jun 1974 (51 years ago)
Date of dissolution: 20 Oct 2020
Entity Number: 345499
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 77 SCHMITT BLVD, FARMINGDALE, NY, United States, 11735
Principal Address: 77 SCHMITT BLVD., FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT GEIER Chief Executive Officer 77 SCHMITT BLVD, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77 SCHMITT BLVD, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2000-06-29 2002-07-01 Address 3 SYCAMORE DRIVE, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
1998-06-22 2004-07-07 Address 101 CAROLYN BEND, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1998-06-22 2000-06-29 Address 101 CAROLYN BEND, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1995-06-26 2000-06-29 Address 3 SYCAMORE DRIVE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
1995-06-26 1998-06-22 Address 101 CAROLYN BEND, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1995-06-26 1998-06-22 Address 101 CAROLYN BEND, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1982-06-30 1995-06-26 Address 110 DUFFY AVE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1974-06-11 1982-06-30 Address 2 PENNSYLVANIA PLZ., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201020000293 2020-10-20 CERTIFICATE OF DISSOLUTION 2020-10-20
180709006762 2018-07-09 BIENNIAL STATEMENT 2018-06-01
160601006523 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140630006468 2014-06-30 BIENNIAL STATEMENT 2014-06-01
120720002678 2012-07-20 BIENNIAL STATEMENT 2012-06-01
100714002990 2010-07-14 BIENNIAL STATEMENT 2010-06-01
080722002481 2008-07-22 BIENNIAL STATEMENT 2008-06-01
060526002921 2006-05-26 BIENNIAL STATEMENT 2006-06-01
C352937-2 2004-09-20 ASSUMED NAME CORP INITIAL FILING 2004-09-20
040707002260 2004-07-07 BIENNIAL STATEMENT 2004-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300140415 0214700 1999-01-11 101 CAROLYN BLVD, FARMINGDALE, NY, 11735
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1999-01-11
Case Closed 1999-05-11

Related Activity

Type Referral
Activity Nr 200152502
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1999-04-19
Abatement Due Date 1999-05-13
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Hazard GUARDING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1999-04-19
Abatement Due Date 1999-05-13
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
998906 0214700 1984-06-29 95 BI COUNTY BLVD, EAST FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-29
Case Closed 1984-06-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1984-07-05
Abatement Due Date 1984-07-08
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State