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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EASTWOOD LITHO, INC. PROFIT SHARING PLAN | 2018 | 150620535 | 2019-06-27 | EASTWOOD LITHO, INC. | 21 | |||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-06-27 |
Name of individual signing | PATRICK MOHR |
Role | Employer/plan sponsor |
Date | 2019-06-27 |
Name of individual signing | PATRICK MOHR |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1983-01-01 |
Business code | 323100 |
Sponsor’s telephone number | 3154372626 |
Plan sponsor’s address | 4020 NEW COURT AVENUE, SYRACUSE, NY, 13206 |
Signature of
Role | Plan administrator |
Date | 2018-03-28 |
Name of individual signing | PATRICK MOHR |
Role | Employer/plan sponsor |
Date | 2018-03-28 |
Name of individual signing | PATRICK MOHR |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1983-01-01 |
Business code | 323100 |
Sponsor’s telephone number | 3154372626 |
Plan sponsor’s address | 4020 NEW COURT AVENUE, SYRACUSE, NY, 13206 |
Signature of
Role | Plan administrator |
Date | 2017-07-06 |
Name of individual signing | PATRICK MOHR |
Role | Employer/plan sponsor |
Date | 2017-07-06 |
Name of individual signing | PATRICK MOHR |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1983-01-01 |
Business code | 323100 |
Sponsor’s telephone number | 3154372626 |
Plan sponsor’s address | 4020 NEW COURT AVENUE, SYRACUSE, NY, 13206 |
Signature of
Role | Plan administrator |
Date | 2016-06-08 |
Name of individual signing | PATRICK MOHR |
Role | Employer/plan sponsor |
Date | 2016-06-08 |
Name of individual signing | PATRICK MOHR |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1983-01-01 |
Business code | 323100 |
Sponsor’s telephone number | 3154372626 |
Plan sponsor’s address | 4020 NEW COURT AVENUE, SYRACUSE, NY, 13206 |
Signature of
Role | Plan administrator |
Date | 2015-04-27 |
Name of individual signing | PATRICK MOHR |
Role | Employer/plan sponsor |
Date | 2015-04-27 |
Name of individual signing | PATRICK MOHR |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1983-01-01 |
Business code | 323100 |
Sponsor’s telephone number | 3154372626 |
Plan sponsor’s address | 4020 NEW COURT AVENUE, SYRACUSE, NY, 13206 |
Signature of
Role | Plan administrator |
Date | 2014-04-07 |
Name of individual signing | PATRICK MOHR |
Role | Employer/plan sponsor |
Date | 2014-04-07 |
Name of individual signing | PATRICK MOHR |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1983-01-01 |
Business code | 323100 |
Sponsor’s telephone number | 3154372626 |
Plan sponsor’s address | 4020 NEW COURT AVENUE, SYRACUSE, NY, 13206 |
Signature of
Role | Plan administrator |
Date | 2013-04-23 |
Name of individual signing | PATRICK MOHR |
Role | Employer/plan sponsor |
Date | 2013-04-23 |
Name of individual signing | PATRICK MOHR |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1983-01-01 |
Business code | 323100 |
Sponsor’s telephone number | 3154372626 |
Plan sponsor’s address | 4020 NEW COURT AVENUE, SYRACUSE, NY, 13206 |
Plan administrator’s name and address
Administrator’s EIN | 150620535 |
Plan administrator’s name | EASTWOOD LITHO, INC. |
Plan administrator’s address | 4020 NEW COURT AVENUE, SYRACUSE, NY, 13206 |
Administrator’s telephone number | 3154372626 |
Signature of
Role | Plan administrator |
Date | 2012-04-03 |
Name of individual signing | PATRICK MOHR |
Role | Employer/plan sponsor |
Date | 2012-04-03 |
Name of individual signing | PATRICK MOHR |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1983-01-01 |
Business code | 323100 |
Sponsor’s telephone number | 3154372626 |
Plan sponsor’s address | 4020 NEW COURT AVENUE, SYRACUSE, NY, 13206 |
Plan administrator’s name and address
Administrator’s EIN | 150620535 |
Plan administrator’s name | EASTWOOD LITHO, INC. |
Plan administrator’s address | 4020 NEW COURT AVENUE, SYRACUSE, NY, 13206 |
Administrator’s telephone number | 3154372626 |
Signature of
Role | Plan administrator |
Date | 2011-05-04 |
Name of individual signing | PATRICK MOHR |
Role | Employer/plan sponsor |
Date | 2011-05-04 |
Name of individual signing | PATRICK MOHR |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 103 Fairwood Drive, Syracuse, NY, United States, 13219 |
Name | Role | Address |
---|---|---|
MARK J MOHR | Chief Executive Officer | 4020 NEW COURT AVE, PO BOX 131, SYRACUSE, NY, United States, 13206 |
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 | 2021-10-27 | Address | PO BOX 131, SYRACUSE, NY, 13206, 0131, USA (Type of address: Service of Process) |
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) |
1997-06-05 | 2005-08-05 | Address | 4020 NEW COURT AVE, PO BOX 131, SYRACUSE, NY, 13206, 0131, USA (Type of address: Chief Executive Officer) |
1993-01-14 | 1997-06-05 | Address | NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-01-14 | 2005-08-05 | Address | 4020 NEW COURT AVE, POB 131, SYRACUSE, NY, 13206, 0131, USA (Type of address: Principal Executive Office) |
1993-01-14 | 2005-08-05 | Address | POB 131, 4020 NEW COURT AVE, SYRACUSE, NY, 13206, 0131, USA (Type of address: Service of Process) |
1992-09-29 | 2021-10-27 | Shares | Share type: NO PAR VALUE, Number of shares: 6200, Par value: 0 |
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 |
070629002072 | 2007-06-29 | BIENNIAL STATEMENT | 2007-06-01 |
050805002395 | 2005-08-05 | BIENNIAL STATEMENT | 2005-06-01 |
030528003027 | 2003-05-28 | BIENNIAL STATEMENT | 2003-06-01 |
010606002726 | 2001-06-06 | BIENNIAL STATEMENT | 2001-06-01 |
990623002343 | 1999-06-23 | BIENNIAL STATEMENT | 1999-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341432334 | 0215800 | 2016-04-28 | 4020 NEW COURT AVENUE, SYRACUSE, NY, 13206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1106103 |
Safety | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2015-11-17 |
Emphasis | N: AMPUTATE, P: AMPUTATE |
Case Closed | 2016-01-21 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100024 H |
Issuance Date | 2015-12-08 |
Abatement Due Date | 2016-01-10 |
Current Penalty | 765.0 |
Initial Penalty | 1020.0 |
Final Order | 2015-12-23 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.24(h): Standard railings were not provided on the open sides of all exposed stairways and stair platforms: a) Mezzanine, on or about 11/17/15: A fixed set of stairs with 12 risers was not provided with a midrail on the right side descending. Abatement certification must be submitted for this item. |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 2015-12-08 |
Abatement Due Date | 2016-01-10 |
Current Penalty | 1020.0 |
Initial Penalty | 1360.0 |
Final Order | 2015-12-23 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.219(d)(1): Pulley(s) with part(s) seven feet or less from the floor or work platform were not guarded in accordance with the requirements specified in 29 CFR 1910.219(m) and (o): a) Bindery, on or about 11/17/15: Pulleys driving a Boston No. 2 stitcher were not adequately guarded. Abatement certification must be submitted for this item. |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100219 E03 I |
Issuance Date | 2015-12-08 |
Abatement Due Date | 2016-01-10 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2015-12-23 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.219(e)(3)(i): Vertical or inclined belt(s) were not enclosed by guard(s) conforming to the requirements specified at 29 CFR 1910.219(m) and (o): a) Bindery, on or about 11/17/15: Vertical flat belt driving a Boston No. 2 stitcher were not adequately guarded. Abatement certification must be submitted for this item. |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100147 C06 I |
Issuance Date | 2015-12-08 |
Abatement Due Date | 2016-01-10 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2015-12-23 |
Nr Instances | 1 |
Nr Exposed | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.147(c)(6)(i): The employer did not conduct an annual or more frequent inspection of the energy control procedure to ensure that the procedure and requirements of this standard were followed: a) At the establishment, on or about 11/17/15: There were no annual inspections conducted of the energy control procedures (lockout/tagout) to ensure that the procedures and requirements of the standard were being followed. Employees perform servicing and/or maintenance on various equipment, including, but not limited to printing presses, tabber, paper cutters, etc. Abatement certification must be submitted for this item. |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-04-12 |
Case Closed | 1984-06-18 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1984-04-17 |
Abatement Due Date | 1984-06-04 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 1984-04-17 |
Abatement Due Date | 1984-05-25 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1984-04-17 |
Abatement Due Date | 1984-04-26 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State