Search icon

FORREST ENGRAVING CO., INC.

Company Details

Name: FORREST ENGRAVING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 1960 (65 years ago)
Date of dissolution: 11 Sep 2024
Entity Number: 129526
ZIP code: 10512
County: Westchester
Place of Formation: New York
Address: PO BOX 1240, CARMEL, NY, United States, 10512
Principal Address: 2 GATEWAY COURT, CARMEL, NY, United States, 10512

Shares Details

Shares issued 0

Share Par Value 100

Type CAP

Chief Executive Officer

Name Role Address
THOMAS J GIORDANO Chief Executive Officer P.O. BOX 1240, CARMEL, NY, United States, 10512

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1240, CARMEL, NY, United States, 10512

Form 5500 Series

Employer Identification Number (EIN):
131919335
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2010-08-10 2024-09-24 Address PO BOX 1240, CARMEL, NY, 10512, USA (Type of address: Service of Process)
2010-08-10 2024-09-24 Address P.O. BOX 1240, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
1998-07-01 2010-08-10 Address 92 FIRST ST, NEW ROCHELLE, NY, 10801, 6121, USA (Type of address: Chief Executive Officer)
1996-06-26 1998-07-01 Address 92 FIRST ST, PO BOX 588, NEW ROCHELLE, NY, 10801, 6121, USA (Type of address: Chief Executive Officer)
1995-04-10 1996-06-26 Address 13 MANCHESTER RD, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240924000917 2024-09-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-11
160601006777 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140610006882 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120726002796 2012-07-26 BIENNIAL STATEMENT 2012-06-01
100810002713 2010-08-10 BIENNIAL STATEMENT 2010-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-06-02
Type:
FollowUp
Address:
186 UNION AVENUE, NEW ROCHELLE, NY, 10801
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1988-03-16
Type:
Planned
Address:
186 UNION AVENUE, NEW ROCHELLE, NY, 10801
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-04-06
Type:
Planned
Address:
186 UNION AVE, NEW ROCHELLE, NY, 10802
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1976-04-07
Type:
Planned
Address:
186 UNION AVE, New Rochelle, NY, 10801
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State