Search icon

WEST HILLS PRINTING CO., INC.

Company Details

Name: WEST HILLS PRINTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 1970 (55 years ago)
Date of dissolution: 28 Apr 1997
Entity Number: 287512
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 330 NASSAU ROAD, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES D GIBB Chief Executive Officer 330 NASSAU ROAD, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 330 NASSAU ROAD, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
1970-01-15 1995-02-02 Address 159 WEST HILLS RD., HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C293895-2 2000-09-29 ASSUMED NAME CORP INITIAL FILING 2000-09-29
970428000420 1997-04-28 CERTIFICATE OF DISSOLUTION 1997-04-28
950202002078 1995-02-02 BIENNIAL STATEMENT 1994-01-01
807333-4 1970-01-15 CERTIFICATE OF INCORPORATION 1970-01-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
609727 0214700 1985-04-23 330 NASSAU ROAD, HUNTINGTON STATION, NY, 11746
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-23
Case Closed 1985-06-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1985-05-03
Abatement Due Date 1985-06-05
Nr Instances 5
Nr Exposed 11
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1985-05-03
Abatement Due Date 1985-05-13
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 D01 I
Issuance Date 1985-05-03
Abatement Due Date 1985-06-05
Nr Instances 1
Nr Exposed 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1985-05-03
Abatement Due Date 1985-05-13
Nr Instances 1
Nr Exposed 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1985-05-03
Abatement Due Date 1985-05-13
Nr Instances 1
Nr Exposed 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1985-05-03
Abatement Due Date 1985-06-05
Nr Instances 1
Nr Exposed 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State