Search icon

YORKTOWN PRINTING CORP.

Company Details

Name: YORKTOWN PRINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1961 (64 years ago)
Entity Number: 230966
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 1520 FRONT ST, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1520 FRONT ST, YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
CARLA CHASE Chief Executive Officer 1520 FRONT ST, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
1995-03-14 2007-05-16 Address 1520 FRONT ST, YORKTOWN HEIGHTS, NY, 10598, 4638, USA (Type of address: Chief Executive Officer)
1994-11-14 1995-03-14 Address 1520 FRONT ST., YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
1965-08-17 1994-11-14 Name YORKTOWN PRINTING AND PENNYSAVER CORP.
1961-05-10 1965-08-17 Name NORTHERN WESTCHESTER PENNYSAVER, INC.
1961-05-10 1994-11-14 Address 521-5TH AVE, NY, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170502007296 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150529006143 2015-05-29 BIENNIAL STATEMENT 2015-05-01
130531006101 2013-05-31 BIENNIAL STATEMENT 2013-05-01
110517002317 2011-05-17 BIENNIAL STATEMENT 2011-05-01
070516002868 2007-05-16 BIENNIAL STATEMENT 2007-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-08-27
Type:
Planned
Address:
1520 FRONT ST, YORKTOWN HEIGHTS, NY, 10598
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1999-07-12
Type:
Planned
Address:
1520 FRONT ST, YORKTOWN HEIGHTS, NY, 10598
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State