Search icon

AMERICAN PRINTING CONVERTERS, INC.

Company Details

Name: AMERICAN PRINTING CONVERTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1972 (53 years ago)
Date of dissolution: 08 Jul 2021
Entity Number: 328726
ZIP code: 10994
County: Rockland
Place of Formation: New York
Address: 6 ELROD DRIVE, WEST NYACK, NY, United States, 10994
Principal Address: 635 NASSAU RD, UNIONDALE, NY, United States, 11553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOEL ROSENBERG Agent 6 ELROD DRIVE, WEST NYACK, NY, 10994

Chief Executive Officer

Name Role Address
JOEL ROSENBERG Chief Executive Officer 635 NASSAU RD, UNIONDALE, NY, United States, 11553

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 ELROD DRIVE, WEST NYACK, NY, United States, 10994

Form 5500 Series

Employer Identification Number (EIN):
112266365
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2021-04-15 2021-08-02 Address 6 ELROD DRIVE, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
2021-04-15 2021-08-02 Address 6 ELROD DRIVE, WEST NYACK, NY, 10994, USA (Type of address: Registered Agent)
2004-04-07 2021-08-02 Address 635 NASSAU RD, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
2004-04-07 2021-04-15 Address 635 NASSAU RD, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)
1998-05-01 2004-04-07 Address MELVIN GOLDBERG, 635 NASSAU ROAD, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210802000180 2021-07-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-08
210415000474 2021-04-15 CERTIFICATE OF CHANGE 2021-04-15
140703002433 2014-07-03 BIENNIAL STATEMENT 2014-04-01
120529003003 2012-05-29 BIENNIAL STATEMENT 2012-04-01
100420002834 2010-04-20 BIENNIAL STATEMENT 2010-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-10-23
Type:
Planned
Address:
635 NASSAU RD, UNIONDALE, NY, 11553
Safety Health:
Safety
Scope:
Records

Date of last update: 18 Mar 2025

Sources: New York Secretary of State