Name: | GLUNDAL COLOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 1969 (56 years ago) |
Entity Number: | 275900 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6700 JOY ROAD, EAST SYRACUSE, NY, United States, 13057 |
Principal Address: | 46623 TENNIS ISLAND ROAD, WELLESLEY ISLAND, NY, United States, 13640 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6700 JOY ROAD, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
LEIF E GLUNDAL | Chief Executive Officer | 46623 TENNIS ISLAND RD, WELLESLEY ISLAND, NY, United States, 13640 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-15 | 2005-06-14 | Address | 6700 JOY ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
1997-04-15 | 2003-06-16 | Address | LEIF E GLUNDAL, CEO, 6700 JOY ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office) |
1992-10-20 | 1997-04-15 | Address | 6700 JOY ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
1992-10-20 | 1997-04-15 | Address | 6700 JOY ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office) |
1980-09-02 | 1997-04-15 | Address | 6700 JOY RD., EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
1969-04-25 | 1980-09-02 | Address | R.D. #6 GRANT AVE ROAD, AUBURN, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050614002151 | 2005-06-14 | BIENNIAL STATEMENT | 2005-04-01 |
030616002321 | 2003-06-16 | BIENNIAL STATEMENT | 2003-04-01 |
010514002459 | 2001-05-14 | BIENNIAL STATEMENT | 2001-04-01 |
C285884-1 | 2000-03-13 | ASSUMED NAME CORP INITIAL FILING | 2000-03-13 |
990413002512 | 1999-04-13 | BIENNIAL STATEMENT | 1999-04-01 |
970415002867 | 1997-04-15 | BIENNIAL STATEMENT | 1997-04-01 |
000044004027 | 1993-08-30 | BIENNIAL STATEMENT | 1993-04-01 |
921020002086 | 1992-10-20 | BIENNIAL STATEMENT | 1992-04-01 |
A726428-2 | 1980-12-29 | CERTIFICATE OF AMENDMENT | 1980-12-29 |
A695130-3 | 1980-09-02 | CERTIFICATE OF AMENDMENT | 1980-09-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100176080 | 0215800 | 1986-08-22 | 6700 JOY ROAD, EAST SYRACUSE, NY, 13057 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 71415087 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1987-01-21 |
Abatement Due Date | 1987-01-24 |
Nr Instances | 1 |
Nr Exposed | 46 |
Related Event Code (REC) | Complaint |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1987-01-21 |
Abatement Due Date | 1987-01-24 |
Nr Instances | 1 |
Nr Exposed | 46 |
Related Event Code (REC) | Complaint |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State