Search icon

AMERICAN BANK NOTE HOLOGRAPHICS, INC.

Company Details

Name: AMERICAN BANK NOTE HOLOGRAPHICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1986 (39 years ago)
Date of dissolution: 20 Mar 2012
Entity Number: 1049269
ZIP code: 08691
County: Westchester
Place of Formation: Delaware
Address: 2 APPLEGATE DR, ROBBINSVILLE, NJ, United States, 08691
Principal Address: 2 APPLEGATE DR, ROBBINSVILLE, NJ, United States, 08671

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 APPLEGATE DR, ROBBINSVILLE, NJ, United States, 08691

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KENNETH TRAUB Chief Executive Officer 2 APPLEGATE DR, ROBBINSVILLE, NJ, United States, 08691

History

Start date End date Type Value
2002-03-08 2007-11-29 Address 399 EXECUTIVE BLVD., ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2002-03-08 2007-11-29 Address 399 EXECUTIVE BLVD., ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1998-02-09 2002-03-08 Address 200 PARK AVE, NEW YORK, NY, 10166, 4999, USA (Type of address: Service of Process)
1998-02-09 2002-03-08 Address 200 PARK AVE, NEW YORK, NY, 10166, 4999, USA (Type of address: Chief Executive Officer)
1996-05-20 1998-02-09 Address 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
1995-12-27 1998-02-09 Address 51 W 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1995-12-27 2007-11-29 Address 399 EXECUTIVE BLVD, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
1995-12-27 1996-05-20 Address SECRETARY, 51 W 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-01-10 1995-12-27 Address CROSS WESTCHESTER, EXECUTIVE PARK, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120320000569 2012-03-20 CERTIFICATE OF TERMINATION 2012-03-20
071129002301 2007-11-29 BIENNIAL STATEMENT 2006-01-01
040107002726 2004-01-07 BIENNIAL STATEMENT 2004-01-01
020308002676 2002-03-08 BIENNIAL STATEMENT 2002-01-01
980209002065 1998-02-09 BIENNIAL STATEMENT 1998-01-01
960520000055 1996-05-20 CERTIFICATE OF CHANGE 1996-05-20
951227002243 1995-12-27 BIENNIAL STATEMENT 1994-01-01
B308893-5 1986-01-10 APPLICATION OF AUTHORITY 1986-01-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109420711 0216000 1992-02-20 5 WESTCHESTER PLAZA, ELMSFORD, NY, 10523
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-04-30
Case Closed 1992-10-22

Related Activity

Type Complaint
Activity Nr 74189036
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1992-06-29
Abatement Due Date 1992-07-23
Current Penalty 600.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1992-06-29
Abatement Due Date 1992-07-23
Current Penalty 600.0
Initial Penalty 825.0
Final Order 1992-06-29
Nr Instances 3
Nr Exposed 9
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1992-06-29
Abatement Due Date 1992-07-23
Nr Instances 3
Nr Exposed 9
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100020 G01 III
Issuance Date 1992-06-29
Abatement Due Date 1992-07-23
Current Penalty 600.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 H01 I
Issuance Date 1992-06-29
Abatement Due Date 1992-07-23
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101200 H02 II
Issuance Date 1992-06-29
Abatement Due Date 1992-07-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003D
Citaton Type Serious
Standard Cited 19101200 H02 IV
Issuance Date 1992-06-29
Abatement Due Date 1992-07-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-06-29
Abatement Due Date 1992-07-09
Nr Instances 1
Nr Exposed 7
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1992-06-29
Abatement Due Date 1992-07-02
Current Penalty 600.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 7
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100132 C
Issuance Date 1992-06-29
Abatement Due Date 1992-09-23
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1992-06-29
Abatement Due Date 1992-09-23
Nr Instances 2
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State