Search icon

BARONET LITHO, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 307 N COMRIE AVE, JOHNSTOWN, NY, United States, 12095

Chief Executive Officer

Name Role Address
E DOUGLAS HART JR Chief Executive Officer 307 N COMRIE AVE, JOHNSTOWN, NY, United States, 12095

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313756652 0213100 2010-02-03 2550 NINTH AVENUE, WATERVLIET, NY, 12189
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: AMPUTATE
Case Closed 2010-02-08
302547708 0213100 1999-02-22 ARTERIAL HIGHWAY, JOHNSTOWN, NY, 12095
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-02-25
Emphasis S: AMPUTATIONS
Case Closed 1999-05-19

Related Activity

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9501791 Employee Retirement Income Security Act (ERISA) 1995-12-18 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 10
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 1995-12-18
Termination Date 1996-08-06
Section 1132

Parties

Name TRUSTEES OF GCIU
Role Plaintiff
Name BARONET LITHO, INC.
Role Defendant
0700709 Employee Retirement Income Security Act (ERISA) 2007-07-06 default
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