Name: | KEYSTONE PROCESS PRINTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1958 (67 years ago) |
Entity Number: | 170791 |
ZIP code: | 11433 |
County: | Queens |
Place of Formation: | New York |
Address: | 175-30 LIBERTY AVENUE, JAMAICA, NY, United States, 11433 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 175-30 LIBERTY AVENUE, JAMAICA, NY, United States, 11433 |
Name | Role | Address |
---|---|---|
JAMES R QUAIL | Chief Executive Officer | 175-30 LIBERTY AVE, JAMAICA, NY, United States, 11433 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-05 | 1998-06-18 | Address | 175-30 LIBERTY AVENUE, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer) |
1958-03-10 | 1994-04-15 | Address | 175-30 LIBERTY AVE., JAMAICA, NY, 11433, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000403002587 | 2000-04-03 | BIENNIAL STATEMENT | 2000-03-01 |
980618002404 | 1998-06-18 | BIENNIAL STATEMENT | 1998-03-01 |
940415002457 | 1994-04-15 | BIENNIAL STATEMENT | 1994-03-01 |
930505002395 | 1993-05-05 | BIENNIAL STATEMENT | 1993-03-01 |
A882587-3 | 1982-07-01 | CERTIFICATE OF AMENDMENT | 1982-07-01 |
99452 | 1958-03-10 | CERTIFICATE OF INCORPORATION | 1958-03-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11511862 | 0214700 | 1974-03-05 | 175-30 LIBERTY AVENUE, New York -Richmond, NY, 11433 | |||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||
11580974 | 0214700 | 1974-01-31 | 175-30 LIBERTY AVENUE, New York -Richmond, NY, 11433 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1974-02-05 |
Abatement Due Date | 1974-03-01 |
Nr Instances | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100022 B02 |
Issuance Date | 1974-02-05 |
Abatement Due Date | 1974-03-01 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1973-12-26 |
Case Closed | 1984-03-10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State