Search icon

PUBLICATIONS EXPEDITING, INC.

Company Details

Name: PUBLICATIONS EXPEDITING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 1969 (56 years ago)
Date of dissolution: 31 Jul 2018
Entity Number: 283252
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 10 MELVILLE PARK RD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MARCUM LLP DOS Process Agent 10 MELVILLE PARK RD, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
STANLEY ZIELONY Chief Executive Officer 200 MEACHAM AVE, ELMONT, NY, United States, 11003

Form 5500 Series

Employer Identification Number (EIN):
112205859
Plan Year:
2016
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
86
Sponsors Telephone Number:

History

Start date End date Type Value
1997-10-14 2013-10-25 Address 200 MEACHAM AVE, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office)
1997-10-14 2013-10-25 Address 200 MEACHAM AVE, ELMONT, NY, 11003, USA (Type of address: Service of Process)
1995-06-07 1997-10-14 Address 200 MEACHAM AVE, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office)
1995-06-07 1997-10-14 Address 200 MEACHAM AVE, ELMONT, NY, 11003, USA (Type of address: Service of Process)
1969-10-08 1995-06-07 Address 374 MEACHAM AVE., ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180731000049 2018-07-31 CERTIFICATE OF DISSOLUTION 2018-07-31
131025002047 2013-10-25 BIENNIAL STATEMENT 2013-10-01
111020002144 2011-10-20 BIENNIAL STATEMENT 2011-10-01
091029002685 2009-10-29 BIENNIAL STATEMENT 2009-10-01
071102002806 2007-11-02 BIENNIAL STATEMENT 2007-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-03-14
Type:
Referral
Address:
200 MEACHAM AVENUE, ELMONT, NY, 11003
Safety Health:
Health
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State