Search icon

MODERN GRAPHICS INC.

Company Details

Name: MODERN GRAPHICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 2000 (25 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2541452
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 250 HUDSON ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSETTA MAZZONE Chief Executive Officer 250 HUDSON ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 HUDSON ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2000-08-11 2002-09-04 Address 333 HUDSON STREET 6TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1937778 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
020904002459 2002-09-04 BIENNIAL STATEMENT 2002-08-01
000811000259 2000-08-11 CERTIFICATE OF INCORPORATION 2000-08-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307051862 0213600 2003-10-31 1200 NORTH AMERICAN DRIVE, WEST SENECA, NY, 14224
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-10-31
Case Closed 2003-12-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-11-25
Abatement Due Date 2003-12-29
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2003-11-25
Abatement Due Date 2003-12-01
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 2003-11-25
Abatement Due Date 2003-12-01
Nr Instances 1
Nr Exposed 1
Gravity 01
109948133 0213600 1990-12-19 2350 NORTH FOREST ROAD, AMHERST, NY, 14226
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-12-21
Case Closed 1991-03-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-02-06
Abatement Due Date 1991-02-26
Current Penalty 200.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 4
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1991-02-06
Abatement Due Date 1991-02-26
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 4
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-02-06
Abatement Due Date 1991-02-09
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 4
Gravity 07
Citation ID 01004
Citaton Type Serious
Standard Cited 19260150 C01 IV
Issuance Date 1991-02-06
Abatement Due Date 1991-02-12
Current Penalty 200.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 4
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1991-02-06
Abatement Due Date 1991-02-26
Nr Instances 1
Nr Exposed 4

Date of last update: 30 Mar 2025

Sources: New York Secretary of State