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

form 5500

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
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 2019-06-27
Name of individual signing PATRICK MOHR
Role Employer/plan sponsor
Date 2019-06-27
Name of individual signing PATRICK MOHR
EASTWOOD LITHO, INC. PROFIT SHARING PLAN 2017 150620535 2018-03-28 EASTWOOD LITHO, INC. 21
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
EASTWOOD LITHO, INC. PROFIT SHARING PLAN 2016 150620535 2017-07-07 EASTWOOD LITHO, INC. 22
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
EASTWOOD LITHO, INC. PROFIT SHARING PLAN 2015 150620535 2016-06-08 EASTWOOD LITHO, INC. 22
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
EASTWOOD LITHO, INC. PROFIT SHARING PLAN 2014 150620535 2015-04-28 EASTWOOD LITHO, INC. 26
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
EASTWOOD LITHO, INC. PROFIT SHARING PLAN 2013 150620535 2014-04-07 EASTWOOD LITHO, INC. 23
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
EASTWOOD LITHO, INC. PROFIT SHARING PLAN 2012 150620535 2013-04-23 EASTWOOD LITHO, INC. 24
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
EASTWOOD LITHO, INC. PROFIT SHARING PLAN 2011 150620535 2012-04-03 EASTWOOD LITHO, INC. 25
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
EASTWOOD LITHO, INC. PROFIT SHARING PLAN 2010 150620535 2011-05-05 EASTWOOD LITHO, INC. 27
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

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

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 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

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341432334 0215800 2016-04-28 4020 NEW COURT AVENUE, SYRACUSE, NY, 13206
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2016-04-28
Emphasis N: AMPUTATE
Case Closed 2016-04-28

Related Activity

Type Inspection
Activity Nr 1106103
Safety Yes
341061034 0215800 2015-11-17 4020 NEW COURT AVE., SYRACUSE, NY, 13206
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.
1789387 0215800 1984-04-12 4020 NEW COURT AVE, SYRACUSE, NY, 13206
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