-
Home Page
›
-
Counties
›
-
Onondaga
›
-
13204
›
-
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