Search icon

HAMFORD & ROSE LITHO, INC.

Company Details

Name: HAMFORD & ROSE LITHO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1970 (55 years ago)
Date of dissolution: 09 Aug 1999
Entity Number: 286862
ZIP code: 00000
County: Onondaga
Place of Formation: New York
Address: 131 FALSO DRIVE, EAST SYRACUSE, NY, United States, 00000
Principal Address: 131 FALSO DRIVE, SYRACUSE, NY, United States, 13211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131 FALSO DRIVE, EAST SYRACUSE, NY, United States, 00000

Chief Executive Officer

Name Role Address
THOMAS F. AUFFHAMMER Chief Executive Officer 131 FALSO DRIVE, SYRACUSE, NY, United States, 13211

History

Start date End date Type Value
1970-01-05 1977-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1970-01-05 1994-01-31 Address 131 FALSO DR., EAST SYRACUSE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C329447-2 2003-04-01 ASSUMED NAME CORP INITIAL FILING 2003-04-01
990809000566 1999-08-09 CERTIFICATE OF DISSOLUTION 1999-08-09
940131002114 1994-01-31 BIENNIAL STATEMENT 1994-01-01
930126002865 1993-01-26 BIENNIAL STATEMENT 1993-01-01
A443637-4 1977-11-17 CERTIFICATE OF AMENDMENT 1977-11-17
804629-5 1970-01-05 CERTIFICATE OF INCORPORATION 1970-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2018489 0215800 1985-01-22 131 FALSO DRIVE, SYRACUSE, NY, 13211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-22
Case Closed 1985-02-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1985-01-29
Abatement Due Date 1985-03-04
Current Penalty 80.0
Initial Penalty 120.0
Nr Instances 3
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1985-01-29
Abatement Due Date 1985-02-15
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1985-01-29
Abatement Due Date 1985-02-15
Nr Instances 1
Nr Exposed 8

Date of last update: 18 Mar 2025

Sources: New York Secretary of State