Search icon

ZENITH GRAPHIC SUPPLY, INC.

Company Details

Name: ZENITH GRAPHIC SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Nov 1958 (66 years ago)
Date of dissolution: 05 May 2005
Entity Number: 114847
ZIP code: 11020
County: New York
Place of Formation: New York
Address: 42 TANNERS ROAD, LAKE SUCCESS, NY, United States, 11020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 TANNERS ROAD, LAKE SUCCESS, NY, United States, 11020

Chief Executive Officer

Name Role Address
ROBERT S. BERNSTEIN Chief Executive Officer 42 TANNERS ROAD, LAKE SUCCESS, NY, United States, 11020

History

Start date End date Type Value
1998-12-14 2000-11-20 Address 11-20 46TH RD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1998-12-14 2000-11-20 Address 11-20 46TH RD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1995-02-01 1998-12-14 Address 11-20 45TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1995-02-01 1998-12-14 Address 11-20 45TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1958-11-28 1995-02-01 Address 21 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050505000780 2005-05-05 CERTIFICATE OF DISSOLUTION 2005-05-05
021018002839 2002-10-18 BIENNIAL STATEMENT 2002-11-01
001120002582 2000-11-20 BIENNIAL STATEMENT 2000-11-01
981214002338 1998-12-14 BIENNIAL STATEMENT 1998-11-01
961112002558 1996-11-12 BIENNIAL STATEMENT 1996-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-06-05
Type:
Complaint
Address:
11-20 46TH ROAD, LONG ISLAND CITY, NY, 11101
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1984-03-28
Type:
Complaint
Address:
11 20 46TH ROAD, New York -Richmond, NY, 11101
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1984-03-28
Type:
Complaint
Address:
11 20 46TH RD, L I CITY, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-08-29
Type:
Planned
Address:
11-20 46TH ROAD, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State