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
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-18 |
Name of individual signing | EDWARD ROJAS |
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 |
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 |
Name | Role | Address |
---|---|---|
WILLIAM R NEUHAUS | Chief Executive Officer | 673 JERSEY AVE, PO BOX 98, GREENWOOD LAKE, NY, United States, 10925 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 673 JERSEY AVE, GREENWOOD LAKE, NY, United States, 10925 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
122246531 | 0213100 | 1995-03-29 | JERSEY AVENUE, GREENWOOD LAKE, NY, 10925 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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