Name: | BRADY PALMER LABEL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 1976 (49 years ago) |
Date of dissolution: | 15 Jul 2015 |
Entity Number: | 395239 |
ZIP code: | 10512 |
County: | Putnam |
Place of Formation: | New York |
Address: | 1791 ROUTE 6, CARMEL, NY, United States, 10512 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRADY-PALMER LABEL CORP. 401K PLAN | 2014 | 141583593 | 2015-04-28 | BRADY-PALMER LABEL CORP, | 38 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-04-28 |
Name of individual signing | WILLIAM WALLER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-01-01 |
Business code | 323100 |
Sponsor’s telephone number | 8452253097 |
Plan sponsor’s address | 1791 ROUTE 6, P.O. BOX 490, CARMEL, NY, 10512 |
Signature of
Role | Plan administrator |
Date | 2014-09-18 |
Name of individual signing | JIM PAPA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-01-01 |
Business code | 323100 |
Sponsor’s telephone number | 8452253097 |
Plan sponsor’s address | 1791 ROUTE 6, P.O. BOX 490, CARMEL, NY, 10512 |
Signature of
Role | Plan administrator |
Date | 2013-06-18 |
Name of individual signing | JIM PAPA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-01-01 |
Business code | 323100 |
Sponsor’s telephone number | 8452253097 |
Plan sponsor’s address | 1791 ROUTE 6, P.O. BOX 490, CARMEL, NY, 10512 |
Plan administrator’s name and address
Administrator’s EIN | 141583593 |
Plan administrator’s name | BRADY-PALMER LABEL CORP, |
Plan administrator’s address | 1791 ROUTE 6, P.O. BOX 490, CARMEL, NY, 10512 |
Administrator’s telephone number | 8452253097 |
Signature of
Role | Plan administrator |
Date | 2012-06-21 |
Name of individual signing | JIM PAPA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-01-01 |
Business code | 323100 |
Sponsor’s telephone number | 8452253097 |
Plan sponsor’s address | 1791 ROUTE 6, P.O. BOX 490, CARMEL, NY, 10512 |
Plan administrator’s name and address
Administrator’s EIN | 141583593 |
Plan administrator’s name | BRADY-PALMER LABEL CORP, |
Plan administrator’s address | 1791 ROUTE 6, P.O. BOX 490, CARMEL, NY, 10512 |
Administrator’s telephone number | 8452253097 |
Signature of
Role | Plan administrator |
Date | 2011-07-08 |
Name of individual signing | JIM PAPA |
Name | Role | Address |
---|---|---|
RAYMOND V MARZIANO | Chief Executive Officer | 1791 ROUTE 6, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1791 ROUTE 6, CARMEL, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-12 | 2014-10-03 | Address | 1791 ROUTE 6, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
1998-03-06 | 2000-04-12 | Address | 1791 ROUTE 6, PO BOX 490, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
1998-03-06 | 2000-04-12 | Address | JOHN F MORRIS, 1791 ROUTE 6, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
1998-03-06 | 2000-04-12 | Address | 484B HERITAGE HILLS, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office) |
1993-04-16 | 1998-03-06 | Address | 1345 AVENUE OF THE AMERICAS, 34TH FLOOR, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer) |
1993-04-16 | 1998-03-06 | Address | 1791 ROUTE 6, PO BOX 490, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
1993-04-16 | 1998-03-06 | Address | 1791 ROUTE 6, PO BOX 490, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office) |
1976-03-25 | 1993-04-16 | Address | GARTLAND, 36 BREWSTER AVE, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150715000651 | 2015-07-15 | CERTIFICATE OF DISSOLUTION | 2015-07-15 |
141003002018 | 2014-10-03 | BIENNIAL STATEMENT | 2014-03-01 |
20071010062 | 2007-10-10 | ASSUMED NAME CORP INITIAL FILING | 2007-10-10 |
020311002416 | 2002-03-11 | BIENNIAL STATEMENT | 2002-03-01 |
000412002567 | 2000-04-12 | BIENNIAL STATEMENT | 2000-03-01 |
980306002246 | 1998-03-06 | BIENNIAL STATEMENT | 1998-03-01 |
940408002504 | 1994-04-08 | BIENNIAL STATEMENT | 1994-03-01 |
930416002622 | 1993-04-16 | BIENNIAL STATEMENT | 1993-03-01 |
A345876-3 | 1976-09-30 | CERTIFICATE OF AMENDMENT | 1976-09-30 |
A345763-4 | 1976-09-29 | CERTIFICATE OF MERGER | 1976-09-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2265692 | 0213100 | 1986-03-18 | 36 BREWSTER AVENUE, CARMEL, NY, 10512 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 70888458 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1986-03-24 |
Abatement Due Date | 1986-05-07 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 5 |
Nr Exposed | 5 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1986-03-24 |
Abatement Due Date | 1986-05-06 |
Nr Instances | 1 |
Nr Exposed | 30 |
Inspection Type | FollowUp |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1973-03-28 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1973-02-21 |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100212 B |
Issuance Date | 1973-03-01 |
Abatement Due Date | 1973-03-21 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100217 B04 |
Issuance Date | 1973-03-01 |
Abatement Due Date | 1973-03-21 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1973-03-01 |
Abatement Due Date | 1973-03-21 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 004005 |
Issuance Date | 1973-03-01 |
Abatement Due Date | 1973-03-21 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State