Search icon

GORDONIAN PRINTING CO. INC.

Company Details

Name: GORDONIAN PRINTING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 1927 (98 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

DOS Process Agent

Name Role Address
GORDONIAN PRINTING CO. INC. DOS Process Agent %MR. HANK GOLDSMITH, 49 ALFRED LANE, NEW ROCHELLE, NY, United States, 10804

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-06-01
Type:
FollowUp
Address:
99 HUDSON STREET, New York -Richmond, NY, 10011
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-05-03
Type:
FollowUp
Address:
99 HUDSON STREET, New York -Richmond, NY, 10011
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-03-18
Type:
Planned
Address:
99 HUDSON STREET, New York -Richmond, NY, 10011
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State