Search icon

NORTH SHORE GRAPHIC ARTS LTD.

Company Details

Name: NORTH SHORE GRAPHIC ARTS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1970 (55 years ago)
Date of dissolution: 31 Dec 2002
Entity Number: 233452
ZIP code: 11548
County: Nassau
Place of Formation: New York
Address: 40 GLEN COVE ROAD, GREENVALE, NY, United States, 11548

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 GLEN COVE ROAD, GREENVALE, NY, United States, 11548

Chief Executive Officer

Name Role Address
GERALD SUNDEROFF Chief Executive Officer 40 GLEN COVE ROAD, GREENVALE, NY, United States, 11548

History

Start date End date Type Value
1970-04-28 1993-06-15 Address 425 BROADHOLLOW RD., MELVILLE, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140711077 2014-07-11 ASSUMED NAME CORP INITIAL FILING 2014-07-11
021231000776 2002-12-31 CERTIFICATE OF DISSOLUTION 2002-12-31
980421002689 1998-04-21 BIENNIAL STATEMENT 1998-04-01
960423002125 1996-04-23 BIENNIAL STATEMENT 1996-04-01
930615002408 1993-06-15 BIENNIAL STATEMENT 1993-04-01
830447-4 1970-04-28 CERTIFICATE OF INCORPORATION 1970-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110882 0214700 1984-03-01 40 GLEN CAVE RD, Greenvale, NY, 11548
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-01
Case Closed 1984-03-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040006
Issuance Date 1984-03-06
Abatement Due Date 1984-03-14
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 F06
Issuance Date 1984-03-06
Abatement Due Date 1984-03-12
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1984-03-06
Abatement Due Date 1984-03-14
Nr Instances 4
11577632 0214700 1981-07-06 40 1 GLEN COVE ROAD, Greenvale, NY, 11548
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-07-07
Case Closed 1981-08-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1981-07-16
Abatement Due Date 1981-08-11
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1981-07-16
Abatement Due Date 1981-08-11
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1981-07-09
Abatement Due Date 1981-08-11
Nr Instances 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1981-07-09
Abatement Due Date 1981-08-11
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1981-07-09
Abatement Due Date 1981-07-22
Nr Instances 4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State