Search icon

EASTWOOD LITHO, INC.

Company Details

Name: EASTWOOD LITHO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 1961 (64 years ago)
Date of dissolution: 27 Oct 2021
Entity Number: 138555
ZIP code: 13219
County: Onondaga
Place of Formation: New York
Principal Address: 4020 NEW COURT AVE, PO BOX 131, SYRACUSE, NY, United States, 13206
Address: 103 Fairwood Drive, Syracuse, NY, United States, 13219

Shares Details

Shares issued 6200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 103 Fairwood Drive, Syracuse, NY, United States, 13219

Chief Executive Officer

Name Role Address
MARK J MOHR Chief Executive Officer 4020 NEW COURT AVE, PO BOX 131, SYRACUSE, NY, United States, 13206

Form 5500 Series

Employer Identification Number (EIN):
150620535
Plan Year:
2018
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2021-10-27 2021-10-27 Address 4020 NEW COURT AVE, PO BOX 131, SYRACUSE, NY, 13206, 0131, USA (Type of address: Chief Executive Officer)
2021-10-27 2021-10-27 Address 4020 NEW COURT AVE, PO BOX 131, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2009-06-03 2021-10-27 Address 4020 NEW COURT AVE, PO BOX 131, SYRACUSE, NY, 13206, 0131, USA (Type of address: Chief Executive Officer)
2005-08-05 2009-06-03 Address 4020 NEW COURT AVE, PO BOX 131, SYRACUSE, NY, 13206, 0131, USA (Type of address: Chief Executive Officer)
2005-08-05 2021-10-27 Address PO BOX 131, SYRACUSE, NY, 13206, 0131, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211027003042 2021-10-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-27
210826001670 2021-08-26 BIENNIAL STATEMENT 2021-08-26
130605006456 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110624002641 2011-06-24 BIENNIAL STATEMENT 2011-06-01
090603002849 2009-06-03 BIENNIAL STATEMENT 2009-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-04-28
Type:
FollowUp
Address:
4020 NEW COURT AVENUE, SYRACUSE, NY, 13206
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-11-17
Type:
Planned
Address:
4020 NEW COURT AVE., SYRACUSE, NY, 13206
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-04-12
Type:
Planned
Address:
4020 NEW COURT AVE, SYRACUSE, NY, 13206
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State