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

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

Form 5500 Series

Employer Identification Number (EIN):
141611532
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-03-29
Type:
Complaint
Address:
JERSEY AVENUE, GREENWOOD LAKE, NY, 10925
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1981-12-17
Type:
Accident
Address:
PO BOX 98 JERSEY AVE, Greenwood Lake, NY, 10925
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-03-10
Type:
Planned
Address:
43 SMITHCLOVE ROAD, Central Valley, NY, 10917
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-02-10
Type:
Complaint
Address:
43 SMITH CLOVE ROAD, Central Valley, NY, 10917
Safety Health:
Health
Scope:
Partial

Date of last update: 17 Mar 2025

Sources: New York Secretary of State