Search icon

LITHOCHROME CORP.

Company Details

Name: LITHOCHROME CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 1971 (54 years ago)
Date of dissolution: 05 Sep 2014
Entity Number: 312477
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 315 BROOKSBORO DRIVE, WEBSTER, NY, United States, 14580
Principal Address: 315 BROOKS BORO DR, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 450

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA LEWANDOWSKI Chief Executive Officer 315 BROOKSBORO DRIVE, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 315 BROOKSBORO DRIVE, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2011-02-03 2011-08-09 Address 315 BROOKSBORO DRIVE, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
2011-02-03 2013-08-19 Address 315 BROOKSBORO DRIVE, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
1997-08-05 2011-02-03 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1997-08-05 2011-02-03 Address 291 WEIDNER RD, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
1995-06-30 2011-02-03 Address 291 WEIDNER ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1995-06-30 1997-08-05 Address 291 WEIDNER ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
1995-06-30 1997-08-05 Address 291 WEIDNER ROAD, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
1971-08-05 1995-06-30 Address 83 ATHENA DR., ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
1971-08-05 1990-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140905000829 2014-09-05 CERTIFICATE OF DISSOLUTION 2014-09-05
130819006092 2013-08-19 BIENNIAL STATEMENT 2013-08-01
110809002949 2011-08-09 BIENNIAL STATEMENT 2011-08-01
110203002387 2011-02-03 BIENNIAL STATEMENT 2009-08-01
C318967-2 2002-07-17 ASSUMED NAME CORP INITIAL FILING 2002-07-17
010808002690 2001-08-08 BIENNIAL STATEMENT 2001-08-01
990830002010 1999-08-30 BIENNIAL STATEMENT 1999-08-01
970805002383 1997-08-05 BIENNIAL STATEMENT 1997-08-01
950630002239 1995-06-30 BIENNIAL STATEMENT 1993-08-01
C159065-3 1990-07-03 CERTIFICATE OF AMENDMENT 1990-07-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9600547 Other Contract Actions 1996-08-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 52
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-08-21
Termination Date 1997-09-15
Pretrial Conference Date 1996-12-05
Section 1332

Parties

Name TAUSSIG'S SUPPLY
Role Plaintiff
Name LITHOCHROME CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State