Search icon

UHLICH COLOR COMPANY, INC.

Company Details

Name: UHLICH COLOR COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1916 (109 years ago)
Entity Number: 12201
ZIP code: 12601
County: Westchester
Place of Formation: New York
Principal Address: C/O MICHAEL G. DEMAIO, 8951 BONITA BEACH RD / 525-281, BONITA SPRINGS, FL, United States, 34135
Address: DALE LOIS ESQ, 2 JEFFERSON PLAZA, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 0

Share Par Value 150000

Type CAP

Chief Executive Officer

Name Role Address
MICHAEL G. DEMAIO Chief Executive Officer 8951 BONITA BEACH RD, SUITE 525-281, BONITA SPRINGS, FL, United States, 34135

DOS Process Agent

Name Role Address
C/O LEVINE & LEVINE PLLC DOS Process Agent DALE LOIS ESQ, 2 JEFFERSON PLAZA, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2006-03-21 2018-05-31 Address EDMOND COLLEN, 530 FIFTH AVE, NEW YORK, NY, 10031, 5101, USA (Type of address: Service of Process)
2004-04-07 2006-03-21 Address 1 RR AVE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Service of Process)
2004-04-07 2006-03-21 Address 8951 BENITA BEACH RD, BONTA SPRINGS, FL, 34131, USA (Type of address: Principal Executive Office)
2002-03-26 2004-04-07 Address 1768 WINDING OAKS LANE, NAPLES, FL, 34109, USA (Type of address: Principal Executive Office)
2002-03-26 2006-03-21 Address 5905 N MOCCASIN, TUCSON, AZ, 85715, USA (Type of address: Chief Executive Officer)
1999-12-07 2002-03-26 Address 5620 N. KOLB RD, TUCSON, AZ, 85750, USA (Type of address: Principal Executive Office)
1998-03-25 1999-12-07 Address 5620 N KOLB RD, TUCSON, AZ, 85750, USA (Type of address: Principal Executive Office)
1993-05-10 1998-03-25 Address 1 RAILROAD AVENUE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Principal Executive Office)
1993-05-10 2002-03-26 Address 4363 SANCTUARY WAY, BONITA SPRINGS, NY, 33923, USA (Type of address: Chief Executive Officer)
1993-01-22 2004-04-07 Address ONE RAILROAD AVENUE, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180531002023 2018-05-31 BIENNIAL STATEMENT 2018-03-01
080311002598 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060321003558 2006-03-21 BIENNIAL STATEMENT 2006-03-01
040407002233 2004-04-07 BIENNIAL STATEMENT 2004-03-01
020326003028 2002-03-26 BIENNIAL STATEMENT 2002-03-01
000523002764 2000-05-23 BIENNIAL STATEMENT 2000-03-01
991207002302 1999-12-07 BIENNIAL STATEMENT 1998-03-01
980325002112 1998-03-25 BIENNIAL STATEMENT 1998-03-01
950407000172 1995-04-07 CERTIFICATE OF CHANGE 1995-04-07
940413002936 1994-04-13 BIENNIAL STATEMENT 1994-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301457107 0216000 1998-02-10 1 RAILROOD AVE, HASTINGS ON HUDSON, NY, 10706
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1998-02-10
Case Closed 1998-05-07

Related Activity

Type Referral
Activity Nr 202021820
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1998-03-19
Abatement Due Date 1998-03-23
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100132 D02
Issuance Date 1998-03-19
Abatement Due Date 1998-04-22
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100132 F01
Issuance Date 1998-03-19
Abatement Due Date 1998-04-22
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1998-03-19
Abatement Due Date 1998-04-22
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State