Search icon

DODGE-GRAPHIC PRESS, INC.

Company Details

Name: DODGE-GRAPHIC PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1960 (65 years ago)
Date of dissolution: 10 Aug 2010
Entity Number: 125644
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 150 GENESEE STREET / E-32, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
DODGE-GRAPHIC PRESS, INC. C/O MARIO MANNELLA DOS Process Agent 150 GENESEE STREET / E-32, NEW HARTFORD, NY, United States, 13413

Chief Executive Officer

Name Role Address
MARIO J. MANNELLA Chief Executive Officer 150 GENESEE STREET / E-22, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
2006-11-22 2008-01-30 Address 2332 BLEECKER STREET, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2006-11-22 2008-01-30 Address 150 GENESEE STREET / E-32, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
2006-11-22 2008-01-30 Address 2332 BLEECKER STREET, UTICA, NY, 13502, USA (Type of address: Service of Process)
1960-01-14 2006-11-22 Address 721 STATE ST., UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100810000927 2010-08-10 CERTIFICATE OF DISSOLUTION 2010-08-10
080130002868 2008-01-30 BIENNIAL STATEMENT 2008-01-01
061122002230 2006-11-22 BIENNIAL STATEMENT 2006-01-01
C338508-2 2003-10-28 ASSUMED NAME CORP DISCONTINUANCE 2003-10-28
C202174-2 1993-08-12 ASSUMED NAME CORP INITIAL FILING 1993-08-12
930326000375 1993-03-26 CERTIFICATE OF AMENDMENT 1993-03-26
196446 1960-01-14 CERTIFICATE OF INCORPORATION 1960-01-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1789486 0215800 1984-05-02 1501 BROAD ST, UTICA, NY, 13501
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1984-05-02
11996980 0215800 1976-01-13 310 MAIN ST, Utica, NY, 13501
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-01-13
Case Closed 1984-03-10
11996899 0215800 1975-12-19 310 MAIN STREET, Utica, NY, 13501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-19
Case Closed 1976-01-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1975-12-23
Abatement Due Date 1976-01-13
Nr Instances 12
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1975-12-23
Abatement Due Date 1976-01-13
Nr Instances 12
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1975-12-23
Abatement Due Date 1976-01-13
Nr Instances 9
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1975-12-23
Abatement Due Date 1976-01-13
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1975-12-23
Abatement Due Date 1976-01-13
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100106 D02 II
Issuance Date 1975-12-23
Abatement Due Date 1976-01-13
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025059
Issuance Date 1975-12-23
Abatement Due Date 1976-01-13
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-12-23
Abatement Due Date 1976-01-13
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2

Date of last update: 02 Mar 2025

Sources: New York Secretary of State