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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FORREST ENGRAVING CO., INC. PROFIT SHARING PLAN | 2010 | 131919335 | 2011-10-13 | FORREST ENGRAVING CO., INC. | 13 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 131919335 |
Plan administrator’s name | FORREST ENGRAVING CO., INC. |
Plan administrator’s address | 2 GATEWAY COURT, P.O. BOX 1240, CARMEL, NY, 10512 |
Administrator’s telephone number | 9146329892 |
Signature of
Role | Plan administrator |
Date | 2011-10-13 |
Name of individual signing | THOMAS GIORDANO |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 1991-01-01 |
Business code | 332810 |
Sponsor’s telephone number | 9146329892 |
Plan sponsor’s address | 2 GATEWAY COURT, P.O. BOX 1240, CARMEL, NY, 10512 |
Plan administrator’s name and address
Administrator’s EIN | 131919335 |
Plan administrator’s name | FORREST ENGRAVING CO., INC. |
Plan administrator’s address | 2 GATEWAY COURT, P.O. BOX 1240, CARMEL, NY, 10512 |
Administrator’s telephone number | 9146329892 |
Signature of
Role | Plan administrator |
Date | 2010-07-25 |
Name of individual signing | THOMAS GIORDANO |
Name | Role | Address |
---|---|---|
THOMAS J GIORDANO | Chief Executive Officer | P.O. BOX 1240, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1240, CARMEL, NY, United States, 10512 |
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) |
1995-04-10 | 2010-08-10 | Address | 92 1ST ST., NEW ROCHELLE, NY, 10801, 6121, USA (Type of address: Principal Executive Office) |
1995-04-10 | 2010-08-10 | Address | 92 1ST ST., NEW ROCHELLE, NY, 10801, 6121, USA (Type of address: Service of Process) |
1960-06-10 | 2024-09-11 | Shares | Share type: CAP, Number of shares: 0, Par value: 100 |
1960-06-10 | 1995-04-10 | Address | 450 MAIN ST., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
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 |
080701002752 | 2008-07-01 | BIENNIAL STATEMENT | 2008-06-01 |
060531002189 | 2006-05-31 | BIENNIAL STATEMENT | 2006-06-01 |
040630002015 | 2004-06-30 | BIENNIAL STATEMENT | 2004-06-01 |
020530002733 | 2002-05-30 | BIENNIAL STATEMENT | 2002-06-01 |
000627002292 | 2000-06-27 | BIENNIAL STATEMENT | 2000-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106534043 | 0213100 | 1988-06-02 | 186 UNION AVENUE, NEW ROCHELLE, NY, 10801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 17801952 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1988-03-16 |
Case Closed | 1988-06-03 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19101200 D01 |
Issuance Date | 1988-04-20 |
Abatement Due Date | 1988-05-25 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1988-04-20 |
Abatement Due Date | 1988-05-25 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19101200 F04 II |
Issuance Date | 1988-04-20 |
Abatement Due Date | 1988-05-25 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01001D |
Citaton Type | Serious |
Standard Cited | 19101200 G01 |
Issuance Date | 1988-04-10 |
Abatement Due Date | 1988-05-25 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01001E |
Citaton Type | Serious |
Standard Cited | 19101200 H |
Issuance Date | 1988-04-20 |
Abatement Due Date | 1988-05-25 |
Nr Instances | 1 |
Nr Exposed | 2 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1984-04-06 |
Case Closed | 1984-04-06 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-04-07 |
Case Closed | 1976-04-29 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1976-04-27 |
Abatement Due Date | 1976-04-30 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1976-04-27 |
Abatement Due Date | 1976-05-06 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-04-27 |
Abatement Due Date | 1976-05-06 |
Nr Instances | 3 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100213 P04 |
Issuance Date | 1976-04-27 |
Abatement Due Date | 1976-04-30 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-04-27 |
Abatement Due Date | 1976-05-06 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-04-27 |
Abatement Due Date | 1976-05-06 |
Nr Instances | 1 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State