Name: | B & B BINDERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jul 1978 (47 years ago) |
Date of dissolution: | 05 Oct 2011 |
Entity Number: | 498535 |
ZIP code: | 11967 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 45 RAMSEY RD, UNIT 13, SHIRLEY, NY, United States, 11967 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 RAMSEY RD, UNIT 13, SHIRLEY, NY, United States, 11967 |
Name | Role | Address |
---|---|---|
ROBERT BERNSTEIN | Chief Executive Officer | 45 RAMSEY RD, UNIT 13, SHIRLEY, NY, United States, 11967 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-15 | 2008-07-28 | Address | 8200 NEW HORIZONS BLVD., N. AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
1995-05-15 | 2008-07-28 | Address | 8200 NEW HORIZONS BLVD., N. AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office) |
1995-05-15 | 2008-07-28 | Address | 8200 NEW HORIZONS BLVD, N. AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
1978-07-05 | 1995-05-15 | Address | 250 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140410042 | 2014-04-10 | ASSUMED NAME CORP INITIAL FILING | 2014-04-10 |
111005000862 | 2011-10-05 | CERTIFICATE OF DISSOLUTION | 2011-10-05 |
080728002946 | 2008-07-28 | BIENNIAL STATEMENT | 2008-07-01 |
060717002154 | 2006-07-17 | BIENNIAL STATEMENT | 2006-07-01 |
040810002025 | 2004-08-10 | BIENNIAL STATEMENT | 2004-07-01 |
020624002498 | 2002-06-24 | BIENNIAL STATEMENT | 2002-07-01 |
000714002346 | 2000-07-14 | BIENNIAL STATEMENT | 2000-07-01 |
980706002540 | 1998-07-06 | BIENNIAL STATEMENT | 1998-07-01 |
960805002691 | 1996-08-05 | BIENNIAL STATEMENT | 1996-07-01 |
950515002405 | 1995-05-15 | BIENNIAL STATEMENT | 1993-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
994319 | 0214700 | 1984-07-17 | 8200 NEW HORIZONS BLVD, AMITYVILLE, NY, 11701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1984-07-19 |
Abatement Due Date | 1984-08-21 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 2 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1984-07-19 |
Abatement Due Date | 1984-08-01 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100219 E01 I |
Issuance Date | 1984-07-19 |
Abatement Due Date | 1984-08-01 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01002C |
Citaton Type | Serious |
Standard Cited | 19100219 F03 |
Issuance Date | 1984-07-19 |
Abatement Due Date | 1984-07-22 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1984-07-19 |
Abatement Due Date | 1984-08-21 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State