Search icon

DATAGRAPHIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DATAGRAPHIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1964 (61 years ago)
Date of dissolution: 14 Jun 2002
Entity Number: 174069
ZIP code: 30076
County: Monroe
Place of Formation: New York
Address: 11111 HOUZE RD, SUITE 200, ROSEWELL, GA, United States, 30076

Shares Details

Shares issued 200000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN STANIFORTH Chief Executive Officer 11111 HOUZE RD, SUITE 200, ROSEWELL, GA, United States, 30076

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11111 HOUZE RD, SUITE 200, ROSEWELL, GA, United States, 30076

History

Start date End date Type Value
1995-03-08 2001-11-19 Address 10898 CRABAPPLE RD, PO BOX 427, ROSWELL, GA, 30075, USA (Type of address: Chief Executive Officer)
1995-03-08 2001-11-19 Address 10898 CRABAPPLE RD, PO BOX 427, ROSWELL, GA, 30075, USA (Type of address: Service of Process)
1995-03-08 2001-11-19 Address 10898 CRABAPPLE RD, ROSWELL, GA, 30075, USA (Type of address: Principal Executive Office)
1984-08-20 1995-03-08 Address 8565 DUNWOODY PLACE, PO BOX 888466, ATLANTA, GA, 30338, USA (Type of address: Service of Process)
1983-12-23 1984-08-20 Address & LEVEY, 2 STATE ST, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020614000733 2002-06-14 CERTIFICATE OF MERGER 2002-06-14
020313002577 2002-03-13 BIENNIAL STATEMENT 2002-02-01
011119002670 2001-11-19 BIENNIAL STATEMENT 2000-02-01
950308002057 1995-03-08 BIENNIAL STATEMENT 1994-02-01
C211349-2 1994-06-01 ASSUMED NAME CORP INITIAL FILING 1994-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-03-13
Type:
Planned
Address:
129 PERINGTON PARKWAY, FAIRPORT, NY, 14450
Safety Health:
Safety
Scope:
Records

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State