Search icon

GLUNDAL COLOR, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6700 JOY ROAD, EAST SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
LEIF E GLUNDAL Chief Executive Officer 46623 TENNIS ISLAND RD, WELLESLEY ISLAND, NY, United States, 13640

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100176080 0215800 1986-08-22 6700 JOY ROAD, EAST SYRACUSE, NY, 13057
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-01-09
Case Closed 1987-02-12

Related Activity

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