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

form 5500

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
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 2011-10-13
Name of individual signing THOMAS GIORDANO
FORREST ENGRAVING CO., INC. PROFIT SHARING PLAN 2009 131919335 2010-07-25 FORREST ENGRAVING CO., INC. 14
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

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

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)
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)

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106534043 0213100 1988-06-02 186 UNION AVENUE, NEW ROCHELLE, NY, 10801
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-06-02
Case Closed 1988-06-03

Related Activity

Type Inspection
Activity Nr 17801952
17801952 0213100 1988-03-16 186 UNION AVENUE, NEW ROCHELLE, NY, 10801
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
1716547 0213100 1984-04-06 186 UNION AVE, NEW ROCHELLE, NY, 10802
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-04-06
Case Closed 1984-04-06
12102919 0235500 1976-04-07 186 UNION AVE, New Rochelle, NY, 10801
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