Search icon

ROXY BIAS BINDING, INC.

Company Details

Name: ROXY BIAS BINDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 1931 (94 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 40060
ZIP code: 11220
County: New York
Place of Formation: New York
Address: 6224 6TH AVE, BROOKLYN, NY, United States, 11220
Principal Address: 6224 6TH AVENUE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Chief Executive Officer

Name Role Address
LOUIS V. MAGGI Chief Executive Officer 6224 6TH AVENUE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6224 6TH AVE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
1933-07-13 1934-10-02 Shares Share type: CAP, Number of shares: 0, Par value: 20000
1931-01-15 1933-07-13 Shares Share type: CAP, Number of shares: 0, Par value: 18000
1931-01-15 1997-02-25 Address 340 W. 26TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1504852 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
970225002509 1997-02-25 BIENNIAL STATEMENT 1997-01-01
950413002414 1995-04-13 BIENNIAL STATEMENT 1994-01-01
B535110-2 1987-08-19 ASSUMED NAME CORP INITIAL FILING 1987-08-19
4715-93 1934-10-02 CERTIFICATE OF AMENDMENT 1934-10-02
4494-74 1933-07-13 CERTIFICATE OF AMENDMENT 1933-07-13
4494-73 1933-07-13 CERTIFICATE OF AMENDMENT 1933-07-13
3934-54 1931-01-15 CERTIFICATE OF INCORPORATION 1931-01-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109047555 0215000 1994-08-15 6224 6TH. AVENUE, BROOKLYN, NY, 11220
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-08-15
Case Closed 1994-11-03

Related Activity

Type Referral
Activity Nr 901797605
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1994-10-21
Abatement Due Date 1994-10-26
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1994-10-21
Abatement Due Date 1994-10-26
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1994-10-21
Abatement Due Date 1994-10-26
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03

Date of last update: 19 Mar 2025

Sources: New York Secretary of State