Search icon

CHARM GRAPHICS, INC.

Company Details

Name: CHARM GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jul 2002 (23 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2792524
ZIP code: 14023
County: Erie
Place of Formation: New York
Address: 10 AURORA STREET, LANCASTER, NY, United States, 14023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 AURORA STREET, LANCASTER, NY, United States, 14023

Filings

Filing Number Date Filed Type Effective Date
DP-1904519 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
020723000520 2002-07-23 CERTIFICATE OF INCORPORATION 2002-07-23

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-01-09
Type:
Complaint
Address:
25 BOXWOOD LANE, CHEEKTOWAGA, NY, 14227
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1985-04-15
Type:
Planned
Address:
25 BOCKLOOD LANE, CHEEKTOWAGA, NY, 14227
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1980-06-18
Type:
Complaint
Address:
707 CAYUGA CREEK RD, Cheektowaga, NY, 14225
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-05-02
Type:
FollowUp
Address:
707 CAYUGA CREEK RD, Cheektowaga, NY, 14227
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-03-20
Type:
Planned
Address:
707 CAYUGA CREEK ROAD, Cheektowaga, NY, 14227
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1984-06-27
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CHARM GRAPHICS, INC.
Party Role:
Plaintiff
Party Name:
WEB PRESS CORP
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State