Name: | BARONET LITHO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Oct 1974 (50 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 354433 |
ZIP code: | 12095 |
County: | Fulton |
Place of Formation: | New York |
Address: | 307 N COMRIE AVE, JOHNSTOWN, NY, United States, 12095 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 307 N COMRIE AVE, JOHNSTOWN, NY, United States, 12095 |
Name | Role | Address |
---|---|---|
E DOUGLAS HART JR | Chief Executive Officer | 307 N COMRIE AVE, JOHNSTOWN, NY, United States, 12095 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-16 | 2000-09-20 | Address | 111 WOODSIDE AVE PO BOX 753, GLOVERSVILLE, NY, 12078, 0753, USA (Type of address: Chief Executive Officer) |
1992-11-16 | 2000-09-20 | Address | 307 N COMRIE AVE PO BOX 627, JOHNSTOWN, NY, 12095, 0627, USA (Type of address: Principal Executive Office) |
1992-11-16 | 2000-09-20 | Address | 307 N COMRIE AVE PO BOX 627, JOHNSTOWN, NY, 12095, 0627, USA (Type of address: Service of Process) |
1980-10-23 | 1992-11-16 | Address | 97 NORTH MAIN ST, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process) |
1974-10-22 | 1980-10-23 | Address | 460 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2113176 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
20080828013 | 2008-08-28 | ASSUMED NAME CORP INITIAL FILING | 2008-08-28 |
020923002436 | 2002-09-23 | BIENNIAL STATEMENT | 2002-10-01 |
000920002623 | 2000-09-20 | BIENNIAL STATEMENT | 2000-10-01 |
981019002381 | 1998-10-19 | BIENNIAL STATEMENT | 1998-10-01 |
961008002732 | 1996-10-08 | BIENNIAL STATEMENT | 1996-10-01 |
931021003199 | 1993-10-21 | BIENNIAL STATEMENT | 1993-10-01 |
921116002743 | 1992-11-16 | BIENNIAL STATEMENT | 1992-10-01 |
A910459-2 | 1982-10-13 | CERTIFICATE OF AMENDMENT | 1982-10-13 |
A708600-3 | 1980-10-23 | CERTIFICATE OF AMENDMENT | 1980-10-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313756652 | 0213100 | 2010-02-03 | 2550 NINTH AVENUE, WATERVLIET, NY, 12189 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
302547708 | 0213100 | 1999-02-22 | ARTERIAL HIGHWAY, JOHNSTOWN, NY, 12095 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 200740744 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1999-04-01 |
Abatement Due Date | 1999-05-04 |
Current Penalty | 625.0 |
Initial Penalty | 625.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100106 D04 I |
Issuance Date | 1999-04-01 |
Abatement Due Date | 1999-04-19 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100157 C04 |
Issuance Date | 1999-04-01 |
Abatement Due Date | 1999-04-06 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100305 B02 |
Issuance Date | 1999-04-01 |
Abatement Due Date | 1999-04-11 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9501791 | Employee Retirement Income Security Act (ERISA) | 1995-12-18 | default | |||||||||||||||||||||||||||||||||||||||||||
|
Name | TRUSTEES OF GCIU |
Role | Plaintiff |
Name | BARONET LITHO, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | monetary award and other |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 6 |
Filing Date | 2007-07-06 |
Termination Date | 2009-07-28 |
Section | 1001 |
Status | Terminated |
Parties
Name | TRUSTEES OF THE GCIU EMPLOYER |
Role | Plaintiff |
Name | BARONET LITHO, INC. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State