Search icon

HAMILTON PRINTING COMPANY, INC.

Company Details

Name: HAMILTON PRINTING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1912 (113 years ago)
Entity Number: 30713
ZIP code: 12033
County: Rensselaer
Place of Formation: New York
Principal Address: 22 HAMILTON WAY, CASTLETON-ON-HUDSON, NY, United States, 12033
Address: 22 HAMILTON WAY, CASTLETON ON HUDSON, NY, United States, 12033

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

Chief Executive Officer

Name Role Address
JOHN PAEGLOW Chief Executive Officer 22 HAMILTON WAY, CASTLETON-ON-HUDSON, NY, United States, 12033

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 HAMILTON WAY, CASTLETON ON HUDSON, NY, United States, 12033

Form 5500 Series

Employer Identification Number (EIN):
140732770
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
1996-06-10 2008-06-04 Address PO BOX 232, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)
1996-06-10 2012-06-06 Address 22 HAMILTON WAY, CASTLETON-ON-HUDSON, NY, 12033, USA (Type of address: Chief Executive Officer)
1993-01-19 1996-06-10 Address 1897 RIVER ROAD, CASTLETON-ON-HUDSON, NY, 12033, USA (Type of address: Principal Executive Office)
1993-01-19 1996-06-10 Address 1897 RIVER ROAD, CASTLETON-ON-HUDSON, NY, 12033, USA (Type of address: Chief Executive Officer)
1986-02-26 1996-06-10 Address PO BOX 232, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20121210072 2012-12-10 ASSUMED NAME CORP INITIAL FILING 2012-12-10
120606006439 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100610002826 2010-06-10 BIENNIAL STATEMENT 2010-06-01
080604002577 2008-06-04 BIENNIAL STATEMENT 2008-06-01
060523003825 2006-05-23 BIENNIAL STATEMENT 2006-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-03-08
Type:
Complaint
Address:
22 HAMILTON WAY, CASTLETON ON HUDSON, NY, 12033
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-03-09
Type:
Complaint
Address:
22 HAMILTON WAY, CASTLETON ON HUDSON, NY, 12033
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-10-24
Type:
Planned
Address:
1897 RIVER RD., CASTLETON ON HUDSON, NY, 12033
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2001-10-24
Type:
Planned
Address:
1897 RIVER RD., CASTLETON ON HUDSON, NY, 12033
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-01-08
Type:
Planned
Address:
P. O. BOX 232, RENSSELAER, NY, 12144
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State