Search icon

STANDARD BOOKBINDING CORP.

Company Details

Name: STANDARD BOOKBINDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1941 (84 years ago)
Date of dissolution: 28 Oct 1983
Entity Number: 53016
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 50 EAST 19TH ST., NEW YORK, NY, United States, 10003

Shares Details

Shares issued 150

Share Par Value 1000

Type PAR VALUE

DOS Process Agent

Name Role Address
STANDARD BOOKBINDING CORP. DOS Process Agent 50 EAST 19TH ST., NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1941-02-11 1971-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1941-02-11 1971-12-07 Address 1450 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C066556-2 1989-10-18 ASSUMED NAME CORP INITIAL FILING 1989-10-18
B034165-3 1983-10-28 CERTIFICATE OF DISSOLUTION 1983-10-28
950431-7 1971-12-07 CERTIFICATE OF AMENDMENT 1971-12-07
934808-4 1971-09-22 CERTIFICATE OF MERGER 1971-09-22
5828-121 1941-02-11 CERTIFICATE OF INCORPORATION 1941-02-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11756988 0215000 1978-02-09 50 EAST 19TH STREET, New York -Richmond, NY, 10003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-02-09
Case Closed 1978-02-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-02-13
Abatement Due Date 1978-02-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-02-13
Abatement Due Date 1978-02-16
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040004
Issuance Date 1978-02-13
Abatement Due Date 1978-02-16
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1978-02-13
Abatement Due Date 1978-02-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1978-02-13
Abatement Due Date 1978-02-15
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-02-13
Abatement Due Date 1978-02-24
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-02-13
Abatement Due Date 1978-02-19
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-02-13
Abatement Due Date 1978-02-24
Nr Instances 4
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 B 040001
Issuance Date 1978-02-13
Abatement Due Date 1978-02-15
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State