Search icon

BRADY PALMER LABEL CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
RAYMOND V MARZIANO Chief Executive Officer 1791 ROUTE 6, CARMEL, NY, United States, 10512

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1791 ROUTE 6, CARMEL, NY, United States, 10512

Form 5500 Series

Employer Identification Number (EIN):
141583593
Plan Year:
2014
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
38
Sponsors Telephone Number:

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-03-18
Type:
Complaint
Address:
36 BREWSTER AVENUE, CARMEL, NY, 10512
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1973-03-28
Type:
FollowUp
Address:
36 BREWSTER AVENUE, Carmel, NY, 10512
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1973-02-21
Type:
Planned
Address:
36 BREWSTER AVENUE, Carmel, NY, 10512
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State