Search icon

RUMFORD NATIONAL GRAPHICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RUMFORD NATIONAL GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 1967 (58 years ago)
Date of dissolution: 21 Aug 1989
Entity Number: 209317
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: BLUMENTHAL & LYNNE, P.C., 448 MADISON AVE., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL SCHLANGER, ESQ.SCHLANGER DOS Process Agent BLUMENTHAL & LYNNE, P.C., 448 MADISON AVE., NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1979-09-05 1980-06-10 Shares Share type: NO PAR VALUE, Number of shares: 50000, Par value: 0
1974-12-31 1979-09-05 Shares Share type: NO PAR VALUE, Number of shares: 30000, Par value: 0
1967-04-21 1974-12-31 Shares Share type: NO PAR VALUE, Number of shares: 30000, Par value: 0
1967-04-21 1976-11-16 Address 350 FIFTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C215748-2 1994-10-06 ASSUMED NAME CORP INITIAL FILING 1994-10-06
C046449-5 1989-08-21 CERTIFICATE OF DISSOLUTION 1989-08-21
A690330-4 1980-08-11 CERTIFICATE OF AMENDMENT 1980-08-11
A674908-8 1980-06-10 CERTIFICATE OF AMENDMENT 1980-06-10
A603642-4 1979-09-05 CERTIFICATE OF AMENDMENT 1979-09-05

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-03-19
Type:
Planned
Address:
71 SOUTH CENTRAL AVE, VALLEY STREAM, NY, 11552
Safety Health:
Safety
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State