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
Name | Role | Address |
---|---|---|
ROBERT GEIER | Chief Executive Officer | 77 SCHMITT BLVD, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 77 SCHMITT BLVD, FARMINGDALE, NY, United States, 11735 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300140415 | 0214700 | 1999-01-11 | 101 CAROLYN BLVD, FARMINGDALE, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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