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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 GLEN COVE ROAD, GREENVALE, NY, United States, 11548 |
Name | Role | Address |
---|---|---|
GERALD SUNDEROFF | Chief Executive Officer | 40 GLEN COVE ROAD, GREENVALE, NY, United States, 11548 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
110882 | 0214700 | 1984-03-01 | 40 GLEN CAVE RD, Greenvale, NY, 11548 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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