Search icon

TUCKER PRINTERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TUCKER PRINTERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 1997 (28 years ago)
Date of dissolution: 05 Jul 2022
Entity Number: 2130199
ZIP code: 60601
County: New York
Place of Formation: Texas
Address: 35 W. WACKER DRIVE, CHICAGO, IL, United States, 60601
Principal Address: 35 W. WACKER DRIVE, C/O RR DONNELLEY, CHICAGO, IL, United States, 60601

Chief Executive Officer

Name Role Address
CRAIG ROBERTON Chief Executive Officer 35 W. WACKER DRIVE, C/O RR DONNELLEY, CHICAGO, IL, United States, 60601

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 35 W. WACKER DRIVE, CHICAGO, IL, United States, 60601

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Unique Entity ID

CAGE Code:
6X6Q0
UEI Expiration Date:
2019-06-06

Business Information

Division Name:
TUCKER PRINTERS INC.
Activation Date:
2018-07-11
Initial Registration Date:
2013-05-21

Commercial and government entity program

CAGE number:
6X6Q0
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2023-11-27

Contact Information

POC:
ALFRED B OWENS
Corporate URL:
www.tuckerprinters.com

History

Start date End date Type Value
2021-04-01 2022-07-06 Address 35 W. WACKER DRIVE, C/O RR DONNELLEY, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
2019-05-15 2022-07-06 Address 35 W. WACKER DRIVE, CHICAGO, IL, 60601, USA (Type of address: Service of Process)
2019-01-28 2019-05-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-07-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-04-05 2021-04-01 Address 35 W. WACKER DRIVE, C/O RR DONNELLEY, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220706000351 2022-07-05 CERTIFICATE OF TERMINATION 2022-07-05
210401060135 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190515060077 2019-05-15 BIENNIAL STATEMENT 2019-04-01
SR-25289 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-25290 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-06-04
Type:
Planned
Address:
80 ROCKWOOD PLACE, ROCHESTER, NY, 14610
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1984-09-25
Type:
Complaint
Address:
80 ROCKWOOD PL, ROCHESTER, NY, 14610
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2009-02-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
FLINT
Party Role:
Plaintiff
Party Name:
TUCKER PRINTERS, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State