Name: | IMPRESS GRAPHIC TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1993 (32 years ago) |
Entity Number: | 1714353 |
ZIP code: | 11590 |
County: | Delaware |
Place of Formation: | New York |
Address: | 100 SHAMES DR, WESTBURY, NY, United States, 11590 |
Principal Address: | 2842 RIVERSIDE DR, WANTAGH, NY, United States, 11793 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DARLENE M BIFONE | Chief Executive Officer | 100 SHAMES DR, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 SHAMES DR, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-05 | 2005-04-18 | Address | 1111 ROUTE 110 SUITE 220, EAST FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1997-07-25 | 2005-04-18 | Address | 333 HUDSON ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1997-07-25 | 2005-04-18 | Address | 2842 RIVERSIDE DR, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office) |
1993-03-30 | 1999-05-05 | Address | ATTORNEY AT LAW, 1205 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050418002341 | 2005-04-18 | BIENNIAL STATEMENT | 2005-03-01 |
990505002497 | 1999-05-05 | BIENNIAL STATEMENT | 1999-03-01 |
970725002208 | 1997-07-25 | BIENNIAL STATEMENT | 1997-03-01 |
930330000204 | 1993-03-30 | CERTIFICATE OF INCORPORATION | 1993-03-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
335491387 | 0214700 | 2012-07-31 | 50 MALL DR., COMMACK, NY, 11725 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 478391 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2013-01-29 |
Abatement Due Date | 2013-02-05 |
Current Penalty | 2800.0 |
Initial Penalty | 2800.0 |
Final Order | 2013-02-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) Workplace, 50 Mall Dr. Commack, NY 11725 - An employee sustained injury to three fingers on his left hand while using a Graphic Whizard Vivid Coater XDC 530 that was unguarded; on or about 07/30/12. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19. |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State