Search icon

PRINTING METHODS, INC.

Company Details

Name: PRINTING METHODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1995 (30 years ago)
Entity Number: 1903425
ZIP code: 14606
County: Monroe
Place of Formation: New York
Principal Address: 5 BRANTLEY WAY, PENFIELD, NY, United States, 14526
Address: 1525 EMERSON STREET, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OLANREWAJU LANRE OLOTU Chief Executive Officer 1525 EMERSON STREET, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1525 EMERSON STREET, ROCHESTER, NY, United States, 14606

Form 5500 Series

Employer Identification Number (EIN):
160961087
Plan Year:
2010
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
59
Sponsors Telephone Number:

History

Start date End date Type Value
2006-02-07 2007-04-10 Address 1525 EMERSON ST, ROCHESTER, NY, 14606, 3198, USA (Type of address: Service of Process)
2006-02-07 2007-04-10 Address 1525 EMERSON ST, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2006-02-07 2007-04-10 Address 5 BRANTLEY WAY, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office)
2001-04-02 2006-02-07 Address 5 BRANTLEY WAY, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
1997-04-25 2006-02-07 Address 22 SUNLEAF DR, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090415003169 2009-04-15 BIENNIAL STATEMENT 2009-03-01
070410002184 2007-04-10 BIENNIAL STATEMENT 2007-03-01
060207003125 2006-02-07 BIENNIAL STATEMENT 2005-03-01
010402002613 2001-04-02 BIENNIAL STATEMENT 2001-03-01
990316002160 1999-03-16 BIENNIAL STATEMENT 1999-03-01

Trademarks Section

Serial Number:
77463033
Mark:
PRINTING METHODS
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2008-05-01
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
PRINTING METHODS

Goods And Services

For:
Printing and bindery services for others, namely, die cutting, film lamination, wafer sealing, saddle stitching, pharmaceutical folding, case binding, micro-perforating, remoistenable gluing, padding, paper banding, perfect binding, foil stamping/embossing, index tabbing, drilling, shrinkwrap, inser...
First Use:
1969-12-01
International Classes:
040 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-08-19
Type:
FollowUp
Address:
1525 EMERSON STREET, ROCHESTER, NY, 14606
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2010-05-13
Type:
Complaint
Address:
1525 EMERSON STREET, ROCHESTER, NY, 14606
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1985-06-20
Type:
Planned
Address:
1525 EMERSON STREET, ROCHESTER, NY, 14606
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2009-04-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
PRINTING METHODS, INC.
Party Role:
Defendant
Party Name:
WHITE
Party Role:
Plaintiff

Date of last update: 14 Mar 2025

Sources: New York Secretary of State