Search icon

MELNICK BINDERY, INC.

Company Details

Name: MELNICK BINDERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 1947 (77 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 81176
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% SAMUEL J. KERN DOS Process Agent 50 COURT ST., BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
DP-859250 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B465594-2 1987-03-05 ASSUMED NAME CORP INITIAL FILING 1987-03-05
7170-47 1947-12-19 CERTIFICATE OF INCORPORATION 1947-12-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11822434 0215000 1978-09-06 418 WEST 25 STREET, New York -Richmond, NY, 10001
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-09-06
Case Closed 1984-03-10
11816303 0215000 1978-04-11 418 WEST 25 STREET, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-12
Case Closed 1978-09-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1978-06-21
Abatement Due Date 1978-07-21
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
11710985 0215000 1976-01-15 418 W 25 STREET, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-15
Case Closed 1976-02-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1976-01-19
Abatement Due Date 1976-02-05
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-01-19
Abatement Due Date 1976-01-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-01-19
Abatement Due Date 1976-01-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-01-19
Abatement Due Date 1976-01-22
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State