Search icon

GRAPHIC TECHNOLOGY, INC.

Company Details

Name: GRAPHIC TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1998 (27 years ago)
Date of dissolution: 11 Mar 2013
Entity Number: 2316142
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 44-02 11TH ST, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44-02 11TH ST, LONG ISLAND CITY, NY, United States, 11101

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
RICHARD KOPPEL Chief Executive Officer 44-02 11TH ST, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
113461081
Plan Year:
2011
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2008-08-26 2010-11-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-11-13 2010-11-17 Address 44-02 11TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2000-12-21 2006-11-13 Address 44-02 11TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1998-11-16 2008-08-26 Address 44-02 11TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130311000827 2013-03-11 CERTIFICATE OF MERGER 2013-03-11
121129002065 2012-11-29 BIENNIAL STATEMENT 2012-11-01
101117002744 2010-11-17 BIENNIAL STATEMENT 2010-11-01
081028002774 2008-10-28 BIENNIAL STATEMENT 2008-11-01
080826001036 2008-08-26 CERTIFICATE OF CHANGE 2008-08-26

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-07-27
Type:
Planned
Address:
44-02 11TH STREET, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-04-25
Type:
Prog Other
Address:
4402 11TH ST., LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Partial

Date of last update: 31 Mar 2025

Sources: New York Secretary of State