Search icon

HELLENIC PRINTING CO., INC.

Company Details

Name: HELLENIC PRINTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1975 (50 years ago)
Entity Number: 363587
ZIP code: 11105
County: New York
Place of Formation: New York
Address: 23-53 31ST STREET, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NONTAS VROTSOS Chief Executive Officer 23-53 31ST STREET, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23-53 31ST STREET, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
1975-02-27 1993-05-19 Address 245 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160915071 2016-09-15 ASSUMED NAME CORP INITIAL FILING 2016-09-15
090319002222 2009-03-19 BIENNIAL STATEMENT 2009-02-01
080409002458 2008-04-09 BIENNIAL STATEMENT 2008-02-01
030206002272 2003-02-06 BIENNIAL STATEMENT 2003-02-01
010601002224 2001-06-01 BIENNIAL STATEMENT 2001-02-01
990326002113 1999-03-26 BIENNIAL STATEMENT 1999-02-01
970403002276 1997-04-03 BIENNIAL STATEMENT 1997-02-01
940302002932 1994-03-02 BIENNIAL STATEMENT 1994-02-01
930519002262 1993-05-19 BIENNIAL STATEMENT 1993-02-01
A216422-5 1975-02-27 CERTIFICATE OF INCORPORATION 1975-02-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313432387 0215600 2011-10-05 23-53 31ST STREET, ASTORIA, NY, 11105
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2011-10-05
Emphasis L: HHHT50
Case Closed 2012-01-18

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 2011-11-16
Abatement Due Date 2011-11-21
Initial Penalty 3600.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01001B
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 2011-11-16
Abatement Due Date 2012-01-02
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 D09 III
Issuance Date 2011-11-16
Abatement Due Date 2012-01-02
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003A
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2011-11-16
Abatement Due Date 2012-01-02
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003B
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 2011-11-16
Abatement Due Date 2011-11-28
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003C
Citaton Type Other
Standard Cited 19100138 A
Issuance Date 2011-11-16
Abatement Due Date 2011-11-28
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 B05
Issuance Date 2011-11-16
Abatement Due Date 2012-01-02
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2011-11-16
Abatement Due Date 2012-01-02
Nr Instances 3
Nr Exposed 2
Gravity 01
Citation ID 02003A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2011-11-16
Abatement Due Date 2012-01-02
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2011-11-16
Abatement Due Date 2012-01-02
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State