Search icon

COL-PAL PRESS, INC.

Company Details

Name: COL-PAL PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 1960 (65 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 131866
ZIP code: 11572
County: Kings
Place of Formation: New York
Address: 3333 LAWSON BOULEVARD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRA KIRSCHENBAUM Chief Executive Officer 180 SOUTH MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
IRA KIRSCHENBAUM DOS Process Agent 3333 LAWSON BOULEVARD, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2002-08-22 2010-09-28 Address 3333 LAWSON BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2000-09-07 2010-09-28 Address 3333 LAWSON BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1998-09-14 2002-08-22 Address 163 DENTON AVE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
1998-09-14 2010-09-28 Address 180 SOUTH MIDDLE NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1998-09-14 2000-09-07 Address 163 DENTON AVE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2245696 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
120910006127 2012-09-10 BIENNIAL STATEMENT 2012-09-01
100928002251 2010-09-28 BIENNIAL STATEMENT 2010-09-01
080822002752 2008-08-22 BIENNIAL STATEMENT 2008-09-01
060821002770 2006-08-21 BIENNIAL STATEMENT 2006-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-03-14
Type:
Planned
Address:
163 DENTON AVENUE, LYNBROOK, NY, 11563
Safety Health:
Safety
Scope:
Records

Date of last update: 18 Mar 2025

Sources: New York Secretary of State