Search icon

KAISER BINDING, INC.

Company Details

Name: KAISER BINDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1952 (73 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 84644
ZIP code: 10017
County: Kings
Place of Formation: New York
Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOLOMON A. KOENIGSBERG, ESQ. DOS Process Agent 295 MADISON AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-1278911 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
A970065-2 1983-04-14 ASSUMED NAME CORP INITIAL FILING 1983-04-14
8284-128 1952-07-28 CERTIFICATE OF INCORPORATION 1952-07-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100224070 0213100 1986-05-20 MAC ARTHUR & WALNUT AVE., NEW WINDSOR, NY, 12550
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1986-05-20
Case Closed 1986-05-20
978759 0213100 1985-02-12 MAC ARTHUR & WALNUT AVE., NEW WINDSOR, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1985-02-12
Case Closed 1985-02-12
10708410 0213100 1983-08-16 MCARTHUR AND WALNUT AVE, New Windsor, NY, 12550
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1983-08-16
Case Closed 1983-10-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100262 E01
Issuance Date 1983-08-22
Abatement Due Date 1983-09-26
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100262 C03
Issuance Date 1983-12-14
Abatement Due Date 1983-09-26
Initial Penalty 90.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State