Search icon

BARNABY PRINTS, INC.

Company Details

Name: BARNABY PRINTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1979 (46 years ago)
Entity Number: 568832
ZIP code: 10925
County: Orange
Place of Formation: New York
Principal Address: 673 JERSEY AVE, PO BOX 98, GREENWOOD LAKE, NY, United States, 10925
Address: 673 JERSEY AVE, GREENWOOD LAKE, NY, United States, 10925

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BARNABY PRINTS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 141611532 2024-07-18 BARNABY PRINTS INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 8454772501
Plan sponsor’s address 101 LONG VISTA LN, CHESTER, NY, 10918

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing EDWARD ROJAS
BARNABY PRINTS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 141611532 2023-07-24 BARNABY PRINTS INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 8454772501
Plan sponsor’s address 101 LONG VISTA LN, CHESTER, NY, 10918

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing EDWARD ROJAS
BARNABY PRINTS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 141611532 2022-04-07 BARNABY PRINTS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 8454772501
Plan sponsor’s address 101 LONG VISTA LN, CHESTER, NY, 10918

Signature of

Role Plan administrator
Date 2022-04-07
Name of individual signing EDWARD ROJAS

Chief Executive Officer

Name Role Address
WILLIAM R NEUHAUS Chief Executive Officer 673 JERSEY AVE, PO BOX 98, GREENWOOD LAKE, NY, United States, 10925

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 673 JERSEY AVE, GREENWOOD LAKE, NY, United States, 10925

History

Start date End date Type Value
1993-02-09 2003-07-07 Address P.O. BOX 98, GREENWOOD LAKE, NY, 10925, USA (Type of address: Chief Executive Officer)
1993-02-09 2003-07-07 Address P.O. BOX 98, JERSEY AVE., GREENWOOD LAKE, NY, 10925, USA (Type of address: Principal Executive Office)
1993-02-09 2003-07-07 Address P.O. BOX 98, GREENWOOD LAKE, NY, 10925, USA (Type of address: Service of Process)
1979-07-12 1993-02-09 Address JERSEY AVENUE, GREENWOOD LAKE, NY, 10925, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190701060697 2019-07-01 BIENNIAL STATEMENT 2019-07-01
20190517081 2019-05-17 ASSUMED NAME LLC INITIAL FILING 2019-05-17
170703006075 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150701006038 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130801006322 2013-08-01 BIENNIAL STATEMENT 2013-07-01
110728002847 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090709003158 2009-07-09 BIENNIAL STATEMENT 2009-07-01
070720003279 2007-07-20 BIENNIAL STATEMENT 2007-07-01
050825002891 2005-08-25 BIENNIAL STATEMENT 2005-07-01
030707002384 2003-07-07 BIENNIAL STATEMENT 2003-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122246531 0213100 1995-03-29 JERSEY AVENUE, GREENWOOD LAKE, NY, 10925
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1995-03-29
Case Closed 1995-07-18

Related Activity

Type Complaint
Activity Nr 74508326
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E09 III
Issuance Date 1995-06-01
Abatement Due Date 1995-07-04
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1995-06-01
Abatement Due Date 1995-06-14
Nr Instances 1
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1995-06-01
Abatement Due Date 1995-06-14
Nr Instances 1
Nr Exposed 10
Gravity 00
12099743 0235500 1981-12-17 PO BOX 98 JERSEY AVE, Greenwood Lake, NY, 10925
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1981-12-21
Case Closed 1982-01-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1982-01-08
Abatement Due Date 1982-01-11
Initial Penalty 70.0
Nr Instances 1
12104667 0235500 1978-03-10 43 SMITHCLOVE ROAD, Central Valley, NY, 10917
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-03-10
Case Closed 1979-10-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-03-23
Abatement Due Date 1978-03-29
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1978-03-23
Abatement Due Date 1978-03-29
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E02 IIB2
Issuance Date 1978-04-21
Abatement Due Date 1978-11-22
Nr Instances 1
12062196 0235500 1978-02-10 43 SMITH CLOVE ROAD, Central Valley, NY, 10917
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1978-02-15
Case Closed 1978-04-12

Related Activity

Type Complaint
Activity Nr 320449853

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-03-13
Abatement Due Date 1978-03-16
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State