Search icon

NATIONAL GRAPHICS, INC.

Company Details

Name: NATIONAL GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1991 (34 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1502751
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 1005 WEST FAYETTE ST, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL T. ROCHE Chief Executive Officer 1005 W FAYETTE, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1005 WEST FAYETTE ST, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
1991-01-17 1995-08-17 Address P.O.BOX 71, MARCELLUS, NY, 13108, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1751213 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
060424000635 2006-04-24 CERTIFICATE OF MERGER 2006-04-24
010302002671 2001-03-02 BIENNIAL STATEMENT 2001-01-01
990122002483 1999-01-22 BIENNIAL STATEMENT 1999-01-01
950817002046 1995-08-17 BIENNIAL STATEMENT 1994-01-01
910117000493 1991-01-17 CERTIFICATE OF INCORPORATION 1991-01-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106158512 0215800 1997-08-25 1005 W FAYETTE ST, SYRACUSE, NY, 13204
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1997-08-25
Case Closed 1998-01-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1997-08-28
Abatement Due Date 1997-09-30
Current Penalty 300.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 1997-08-28
Abatement Due Date 1997-09-05
Current Penalty 300.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1997-08-28
Abatement Due Date 1997-09-10
Current Penalty 200.0
Initial Penalty 450.0
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1997-08-28
Abatement Due Date 1997-09-30
Current Penalty 200.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1997-08-28
Abatement Due Date 1997-09-30
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1997-08-28
Abatement Due Date 1997-09-30
Nr Instances 1
Nr Exposed 10
Gravity 01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State