Search icon

TYLER GRAPHICS, LTD.

Company Details

Name: TYLER GRAPHICS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1975 (50 years ago)
Date of dissolution: 26 Mar 2009
Entity Number: 365809
ZIP code: 10506
County: Westchester
Place of Formation: New York
Address: 63 QUARRY LN, PO BOX 258, BEDFORD, NY, United States, 10506
Principal Address: 63 QUARRY LN, BEDFORD, NY, United States, 10506

Shares Details

Shares issued 5000

Share Par Value 1000

Type PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH E TYLER Chief Executive Officer PO BOX 590, SALISBURY, CT, United States, 06068

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 QUARRY LN, PO BOX 258, BEDFORD, NY, United States, 10506

History

Start date End date Type Value
1994-04-21 2005-07-15 Address 250 KISCO AVENUE, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
1994-04-21 2005-07-15 Address 250 KISCO AVENUE, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
1993-04-05 2005-07-15 Address 250 KISCO AVENUE, MOUNT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
1993-04-05 1994-04-21 Address 250 KSICO AVENUE, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
1990-08-17 1994-04-21 Address 250 KISCO AVENUE, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
1990-08-16 1990-08-17 Address BEDFORD-ARMONK ROAD, BEDFORD, NY, 10506, 000, USA (Type of address: Service of Process)
1990-08-16 1990-08-17 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1975-03-26 1990-08-16 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1975-03-26 1990-08-16 Address BEDFORD-ARMONK ROAD, BEDFORD, NY, 10506, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090326000944 2009-03-26 CERTIFICATE OF DISSOLUTION 2009-03-26
20080110005 2008-01-10 ASSUMED NAME LLC INITIAL FILING 2008-01-10
070320003213 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050715002425 2005-07-15 BIENNIAL STATEMENT 2005-03-01
030307003078 2003-03-07 BIENNIAL STATEMENT 2003-03-01
010312002367 2001-03-12 BIENNIAL STATEMENT 2001-03-01
990310002722 1999-03-10 BIENNIAL STATEMENT 1999-03-01
970312002219 1997-03-12 BIENNIAL STATEMENT 1997-03-01
940421002764 1994-04-21 BIENNIAL STATEMENT 1994-03-01
930405002471 1993-04-05 BIENNIAL STATEMENT 1993-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106889967 0216000 1991-02-28 250 KISCO AVENUE, MOUNT KISCO, NY, 10549
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-03-06
Case Closed 1991-11-07

Related Activity

Type Complaint
Activity Nr 72942246
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IIB
Issuance Date 1991-05-31
Abatement Due Date 1991-06-25
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 06
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100110 E06 I
Issuance Date 1991-05-31
Abatement Due Date 1991-06-05
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 06
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1991-05-31
Abatement Due Date 1991-06-05
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1991-05-31
Abatement Due Date 1991-06-13
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1991-05-31
Abatement Due Date 1991-06-12
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1991-05-30
Abatement Due Date 1991-06-14
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-05-31
Abatement Due Date 1991-07-03
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01007A
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1991-05-31
Abatement Due Date 1991-06-07
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 07
Citation ID 01007B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1991-05-31
Abatement Due Date 1991-07-03
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 04
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1991-05-31
Abatement Due Date 1991-07-03
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State