Search icon

KEYSTONE PROCESS PRINTING CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175-30 LIBERTY AVENUE, JAMAICA, NY, United States, 11433

Chief Executive Officer

Name Role Address
JAMES R QUAIL Chief Executive Officer 175-30 LIBERTY AVE, JAMAICA, NY, United States, 11433

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1974-03-05
Type:
FollowUp
Address:
175-30 LIBERTY AVENUE, New York -Richmond, NY, 11433
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-01-31
Type:
Planned
Address:
175-30 LIBERTY AVENUE, New York -Richmond, NY, 11433
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-12-26
Type:
Planned
Address:
175-30 LIBERTY AVE, New York -Richmond, NY, 11433
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State