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
951106002114 1995-11-06 BIENNIAL STATEMENT 1995-05-01
930517000236 1993-05-17 CERTIFICATE OF INCORPORATION 1993-05-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100225267 0215000 1985-12-13 95 MORTON STREET, NEW YORK, NY, 10014
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1985-12-13
Emphasis N: HAZCOMM
Case Closed 1986-03-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-01-23
Abatement Due Date 1986-03-07
Nr Instances 1
Nr Exposed 16
11814894 0215000 1977-04-15 627 BROADWAY, New York -Richmond, NY, 10012
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-04-15
Case Closed 1984-03-10
11814720 0215000 1977-03-14 627 BROADWAY, New York -Richmond, NY, 10012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-03-14
Case Closed 1977-05-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-03-21
Abatement Due Date 1977-03-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1977-03-21
Abatement Due Date 1977-04-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-03-21
Abatement Due Date 1977-04-08
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1977-03-21
Abatement Due Date 1977-04-08
Nr Instances 1
11778974 0215000 1975-05-14 627 BROADWAY, New York -Richmond, NY, 10012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-05-15
Case Closed 1975-06-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1975-05-15
Abatement Due Date 1975-06-30
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-05-15
Abatement Due Date 1975-06-30
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1975-05-15
Abatement Due Date 1975-05-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 15 Mar 2025

Sources: New York Secretary of State