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
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 |
Name | Role | Address |
---|---|---|
MARIO J. MANNELLA | Chief Executive Officer | 150 GENESEE STREET / E-22, NEW HARTFORD, NY, United States, 13413 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1789486 | 0215800 | 1984-05-02 | 1501 BROAD ST, UTICA, NY, 13501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11996980 | 0215800 | 1976-01-13 | 310 MAIN ST, Utica, NY, 13501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11996899 | 0215800 | 1975-12-19 | 310 MAIN STREET, Utica, NY, 13501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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