Search icon

VISUAL GRAPHIC SYSTEMS INC.

Company Details

Name: VISUAL GRAPHIC SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1988 (37 years ago)
Date of dissolution: 31 Dec 1998
Entity Number: 1226621
ZIP code: 10018
County: New York
Place of Formation: New York
Address: ATTN: DONALL B. HEALY, 500 TENTH AVE., NEW YORK, NY, United States, 10018

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VUD2QKPNBJ66 2024-10-31 330 WASHINGTON AVE, CARLSTADT, NJ, 07072, 2806, USA 330 WASHINGTON AVENUE, CARLSTADT, NJ, 07072, 2806, USA

Business Information

Doing Business As VISUAL GRAPHIC SYSTEMS INC
URL www.vgs-inc.com
Congressional District 09
State/Country of Incorporation NY, USA
Activation Date 2023-11-02
Initial Registration Date 1999-12-29
Entity Start Date 1981-07-13
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 339950, 339999, 541430, 541490, 541810, 541850, 541870, 541890
Product and Service Codes 9905

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JANE MANANSALA
Role ACCOUNTING
Address 330 WASHINGTON AVENUE, CARLSTADT, NJ, 07072, 2806, USA
Government Business
Title PRIMARY POC
Name JANE MANANSALA
Role ACCOUNTING
Address 330 WASHINGTON AVENUE, CARLSTADT, NJ, 07072, 2806, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: DONALL B. HEALY, 500 TENTH AVE., NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1995-03-28 1998-03-16 Name EXPO GRAPHIC SYSTEMS INC.
1988-01-13 1995-03-28 Name EXPOSITION GRAPHIC SERVICES INC.
1988-01-13 1998-03-16 Address 299 PARK AVE., 17TH FLOOR, NEW YORK, NY, 10171, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981231000795 1998-12-31 CERTIFICATE OF MERGER 1998-12-31
980316000400 1998-03-16 CERTIFICATE OF AMENDMENT 1998-03-16
950328000253 1995-03-28 CERTIFICATE OF AMENDMENT 1995-03-28
B590160-7 1988-01-13 CERTIFICATE OF INCORPORATION 1988-01-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310018338 0215000 2006-07-14 500 10TH AVE., NEW YORK, NY, 10018
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2006-08-11
Emphasis L: HHHT120
Case Closed 2007-02-06

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2007-01-03
Abatement Due Date 2007-02-21
Current Penalty 480.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2007-01-03
Abatement Due Date 2007-02-21
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2007-01-03
Abatement Due Date 2007-02-21
Current Penalty 660.0
Initial Penalty 1100.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101052 I02
Issuance Date 2007-01-03
Abatement Due Date 2007-02-21
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19101052 D02
Issuance Date 2007-01-03
Abatement Due Date 2007-02-21
Current Penalty 660.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19101052 L01
Issuance Date 2007-01-03
Abatement Due Date 2007-02-21
Current Penalty 1100.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State