Search icon

FOUR SEASONS LITHO, INC.

Company Details

Name: FOUR SEASONS LITHO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 1992 (33 years ago)
Date of dissolution: 09 Jun 2005
Entity Number: 1620674
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Principal Address: 10 GILPIN AVENUE, HAUPPAUGE, NY, United States, 11788
Address: ATTN: KIM TEBBE, 10 GILPIN AVE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD SINKIN Chief Executive Officer 10 GILPIN AVE, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
FOUR SEASONS LITHO, INC. C/O DISC GRAPHICS, INC. DOS Process Agent ATTN: KIM TEBBE, 10 GILPIN AVE, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2000-08-08 2002-03-15 Address ATTN: FRANK A. BRESS, ESQ., 10 GILPIN AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1998-03-31 2000-08-08 Address ATTN FRANK A BRESS, ESQ, 10 GILPIN AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1998-03-20 1998-03-31 Address ATTN: JOHN A REBECCHI, 10 GILTIN AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1994-03-29 2000-08-08 Address 10 GILPIN AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1992-03-13 1998-03-20 Address ATT: JOHN A. REBECCHI, 10 GILTIN AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050609000341 2005-06-09 CERTIFICATE OF DISSOLUTION 2005-06-09
040322002304 2004-03-22 BIENNIAL STATEMENT 2004-03-01
020315002009 2002-03-15 BIENNIAL STATEMENT 2002-03-01
000808002334 2000-08-08 BIENNIAL STATEMENT 2000-03-01
980331000517 1998-03-31 CERTIFICATE OF CHANGE 1998-03-31
980320002250 1998-03-20 BIENNIAL STATEMENT 1998-03-01
940329002786 1994-03-29 BIENNIAL STATEMENT 1994-03-01
931022000311 1993-10-22 CERTIFICATE OF AMENDMENT 1993-10-22
920313000391 1992-03-13 CERTIFICATE OF INCORPORATION 1992-03-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2023927 0214700 1985-03-25 7 FAIRCHILD CT, PLAINVIEW, NY, 11803
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-03-25
Case Closed 1985-03-26
11566601 0214700 1975-12-11 275 NORTHERN BLVD, Great Neck, NY, 11021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-11
Case Closed 1976-02-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-12-16
Abatement Due Date 1975-12-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-12-16
Abatement Due Date 1975-12-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-12-16
Abatement Due Date 1975-12-18
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1975-12-16
Abatement Due Date 1976-01-21
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1975-12-16
Abatement Due Date 1975-12-18
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-12-16
Abatement Due Date 1976-01-21
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-12-16
Abatement Due Date 1976-02-11
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1975-12-16
Abatement Due Date 1975-12-18
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1975-12-16
Abatement Due Date 1975-12-18
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1975-12-16
Abatement Due Date 1976-02-11
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-12-16
Abatement Due Date 1976-01-21
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-12-16
Abatement Due Date 1976-02-11
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-12-16
Abatement Due Date 1976-02-11
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100106 E02 IIB2
Issuance Date 1975-12-16
Abatement Due Date 1976-01-21
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 4
Citation ID 01015
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-12-16
Abatement Due Date 1976-01-21
Nr Instances 3
Citation ID 01016
Citaton Type Other
Standard Cited 19100309 B 037013
Issuance Date 1975-12-16
Abatement Due Date 1976-02-11
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-12-16
Abatement Due Date 1976-02-11
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2

Date of last update: 15 Mar 2025

Sources: New York Secretary of State