Search icon

SHERMAN BUSINESS FORMS, INC.

Company Details

Name: SHERMAN BUSINESS FORMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 1995 (30 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1965559
ZIP code: 11020
County: Nassau
Place of Formation: New York
Address: 55 TANNERS RD, GREAT NECK, NY, United States, 11020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 TANNERS RD, GREAT NECK, NY, United States, 11020

Chief Executive Officer

Name Role Address
SOL SHERMAN Chief Executive Officer 55 TANNERS RD, GREAT NECK, NY, United States, 11020

Filings

Filing Number Date Filed Type Effective Date
DP-1860261 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
031003002182 2003-10-03 BIENNIAL STATEMENT 2003-10-01
011002002164 2001-10-02 BIENNIAL STATEMENT 2001-10-01
991109002346 1999-11-09 BIENNIAL STATEMENT 1999-10-01
971024002133 1997-10-24 BIENNIAL STATEMENT 1997-10-01
951018000043 1995-10-18 CERTIFICATE OF INCORPORATION 1995-10-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11839305 0215600 1980-02-28 33-40 57 STREET, New York -Richmond, NY, 11377
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-02-28
Case Closed 1984-03-10
11839149 0215600 1979-12-27 33 40 57 STREET, New York -Richmond, NY, 11377
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-01-10
Case Closed 1980-03-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1980-01-25
Abatement Due Date 1980-02-26
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1980-01-25
Abatement Due Date 1980-02-26
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1980-01-25
Abatement Due Date 1980-02-26
Nr Instances 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1980-01-25
Abatement Due Date 1980-02-26
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1980-01-25
Abatement Due Date 1980-02-26
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1

Date of last update: 14 Mar 2025

Sources: New York Secretary of State