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
Name | Role | Address |
---|---|---|
JAMES D GIBB | Chief Executive Officer | 330 NASSAU ROAD, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 330 NASSAU ROAD, HUNTINGTON STATION, NY, United States, 11746 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
609727 | 0214700 | 1985-04-23 | 330 NASSAU ROAD, HUNTINGTON STATION, NY, 11746 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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