Name: | GORDONIAN PRINTING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1927 (97 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 24376 |
ZIP code: | 10804 |
County: | New York |
Place of Formation: | New York |
Address: | %MR. HANK GOLDSMITH, 49 ALFRED LANE, NEW ROCHELLE, NY, United States, 10804 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
GORDONIAN PRINTING CO. INC. | DOS Process Agent | %MR. HANK GOLDSMITH, 49 ALFRED LANE, NEW ROCHELLE, NY, United States, 10804 |
Start date | End date | Type | Value |
---|---|---|---|
1986-09-05 | 1991-05-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1979-05-18 | 1986-04-11 | Address | 99 HUDSON ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1927-10-27 | 1979-05-18 | Address | 1100 CARROLL ST., BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C338511-2 | 2003-10-28 | ASSUMED NAME CORP INITIAL FILING | 2003-10-28 |
DP-1180246 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
910517000266 | 1991-05-17 | CERTIFICATE OF AMENDMENT | 1991-05-17 |
B626903-5 | 1988-04-13 | CERTIFICATE OF MERGER | 1988-04-12 |
B398213-6 | 1986-09-05 | CERTIFICATE OF AMENDMENT | 1986-09-05 |
B345198-3 | 1986-04-11 | CERTIFICATE OF AMENDMENT | 1986-04-11 |
A576316-3 | 1979-05-18 | CERTIFICATE OF AMENDMENT | 1979-05-18 |
3148-18 | 1927-10-27 | CERTIFICATE OF INCORPORATION | 1927-10-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11815115 | 0215000 | 1977-06-01 | 99 HUDSON STREET, New York -Richmond, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11814944 | 0215000 | 1977-05-03 | 99 HUDSON STREET, New York -Richmond, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 11815115 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030016 A |
Issuance Date | 1977-05-10 |
Abatement Due Date | 1977-05-13 |
Nr Instances | 5 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-03-18 |
Case Closed | 1977-06-15 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1977-05-18 |
Abatement Due Date | 1977-04-15 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
FTA Issuance Date | 1977-04-15 |
FTA Current Penalty | 245.0 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q05 |
Issuance Date | 1977-05-18 |
Abatement Due Date | 1977-04-15 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
FTA Issuance Date | 1977-04-15 |
FTA Current Penalty | 245.0 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1977-05-18 |
Abatement Due Date | 1977-03-26 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 2 |
FTA Issuance Date | 1977-03-26 |
FTA Current Penalty | 245.0 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100141 A04 I |
Issuance Date | 1977-03-23 |
Abatement Due Date | 1977-03-26 |
Nr Instances | 3 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1977-03-23 |
Abatement Due Date | 1977-03-26 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State