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 Summary

Date:
1978-09-06
Type:
FollowUp
Address:
418 WEST 25 STREET, New York -Richmond, NY, 10001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-04-11
Type:
Planned
Address:
418 WEST 25 STREET, New York -Richmond, NY, 10001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-01-15
Type:
Planned
Address:
418 W 25 STREET, New York -Richmond, NY, 10001
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1988-05-05
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
PENSION BENEFIT GUARANTY
Party Role:
Plaintiff
Party Name:
MELNICK BINDERY, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State