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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 131 FALSO DRIVE, EAST SYRACUSE, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
THOMAS F. AUFFHAMMER | Chief Executive Officer | 131 FALSO DRIVE, SYRACUSE, NY, United States, 13211 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2018489 | 0215800 | 1985-01-22 | 131 FALSO DRIVE, SYRACUSE, NY, 13211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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