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
Name | Role | Address |
---|---|---|
DONALD SINKIN | Chief Executive Officer | 10 GILPIN AVE, HAUPPAUGE, NY, United States, 11788 |
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 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2023927 | 0214700 | 1985-03-25 | 7 FAIRCHILD CT, PLAINVIEW, NY, 11803 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11566601 | 0214700 | 1975-12-11 | 275 NORTHERN BLVD, Great Neck, NY, 11021 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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