Search icon

COMMERCIAL INK CORP.

Company Details

Name: COMMERCIAL INK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1993 (32 years ago)
Date of dissolution: 13 May 2005
Entity Number: 1727235
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 935 ERIE BLVD E, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD COHN Chief Executive Officer 935 ERIE BLVD E, SYRACUSE, NY, United States, 13210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 935 ERIE BLVD E, SYRACUSE, NY, United States, 13210

History

Start date End date Type Value
1993-05-17 1995-11-06 Address THE CLINTON EXCHANGE, SUITE 101 FOUR CLINTON SQUARE, SYRACUSE, NY, 13202, 1026, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050513000012 2005-05-13 CERTIFICATE OF DISSOLUTION 2005-05-13
030627002206 2003-06-27 BIENNIAL STATEMENT 2003-05-01
010521002475 2001-05-21 BIENNIAL STATEMENT 2001-05-01
990514002420 1999-05-14 BIENNIAL STATEMENT 1999-05-01
970519002043 1997-05-19 BIENNIAL STATEMENT 1997-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-12-13
Type:
Planned
Address:
95 MORTON STREET, NEW YORK, NY, 10014
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1977-04-15
Type:
FollowUp
Address:
627 BROADWAY, New York -Richmond, NY, 10012
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-03-14
Type:
Planned
Address:
627 BROADWAY, New York -Richmond, NY, 10012
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-05-14
Type:
Planned
Address:
627 BROADWAY, New York -Richmond, NY, 10012
Safety Health:
Safety
Scope:
Complete

Date of last update: 15 Mar 2025

Sources: New York Secretary of State