Search icon

JFB & SONS LITHOGRAPHERS, INC.

Company Details

Name: JFB & SONS LITHOGRAPHERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 1999 (26 years ago)
Date of dissolution: 31 Dec 2002
Entity Number: 2351416
ZIP code: 10010
County: Albany
Place of Formation: Delaware
Address: 352 PARK AVE SOUTH / 10TH FL, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
DENNIS GANZAK Chief Executive Officer C/O IGI/EARTH COLOR, INC., 352 PARK AVE SOUTH / 10TH FL, NEW YORK, NY, United States, 10010

Agent

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

DOS Process Agent

Name Role Address
C/O IGI/EARTH COLOR, INC. DOS Process Agent 352 PARK AVE SOUTH / 10TH FL, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
1999-03-02 2002-10-02 Address C/O INTEGRATED GRAPHICS, INC., 122 EAST 42ND STREET, 16TH FL, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021230000724 2002-12-30 CERTIFICATE OF MERGER 2002-12-31
021002002956 2002-10-02 BIENNIAL STATEMENT 2001-03-01
990302000551 1999-03-02 APPLICATION OF AUTHORITY 1999-03-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109109421 0214700 1992-01-27 71 KEAN STREET, WEST BABYLON, NY, 11704
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1992-02-10
Case Closed 1992-10-14

Related Activity

Type Referral
Activity Nr 901232231
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100120 Q
Issuance Date 1992-05-14
Abatement Due Date 1992-07-16
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 55
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1992-05-14
Abatement Due Date 1992-06-01
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-05-14
Abatement Due Date 1992-07-16
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 40
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1992-05-14
Abatement Due Date 1992-07-16
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1992-05-14
Abatement Due Date 1992-07-16
Nr Instances 2
Nr Exposed 10
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1992-05-14
Abatement Due Date 1992-07-16
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 40
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-05-14
Abatement Due Date 1992-07-16
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 40
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-05-14
Abatement Due Date 1992-05-19
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 55
Gravity 00
Citation ID 02002A
Citaton Type Other
Standard Cited 19040002 A01
Issuance Date 1992-05-14
Abatement Due Date 1992-05-19
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 55
Gravity 00
Citation ID 02002B
Citaton Type Other
Standard Cited 19040002 B02
Issuance Date 1992-05-14
Abatement Due Date 1992-05-19
Nr Instances 1
Nr Exposed 55
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1992-05-14
Abatement Due Date 1992-05-29
Nr Instances 1
Nr Exposed 55
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1992-05-14
Abatement Due Date 1992-05-29
Nr Instances 1
Nr Exposed 1
Gravity 00

Date of last update: 13 Mar 2025

Sources: New York Secretary of State