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
Name | Role | Address |
---|---|---|
MICHAEL G. DEMAIO | Chief Executive Officer | 8951 BONITA BEACH RD, SUITE 525-281, BONITA SPRINGS, FL, United States, 34135 |
Name | Role | Address |
---|---|---|
C/O LEVINE & LEVINE PLLC | DOS Process Agent | DALE LOIS ESQ, 2 JEFFERSON PLAZA, POUGHKEEPSIE, NY, United States, 12601 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301457107 | 0216000 | 1998-02-10 | 1 RAILROOD AVE, HASTINGS ON HUDSON, NY, 10706 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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