Search icon

INTERSTATE LITHO CORP.

Company Details

Name: INTERSTATE LITHO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 1975 (50 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 372606
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 151 ALKIER STREET, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 151 ALKIER STREET, BRENTWOOD, NY, United States, 11717

Chief Executive Officer

Name Role Address
HENRY BECKER Chief Executive Officer 151 ALKIER STREET, BRENTWOOD, NY, United States, 11717

History

Start date End date Type Value
1995-05-11 1997-06-02 Address 120 MILBAR BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1975-06-17 1995-05-11 Address 120 MILBAR BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1796791 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
20060821004 2006-08-21 ASSUMED NAME LLC INITIAL FILING 2006-08-21
030604002041 2003-06-04 BIENNIAL STATEMENT 2003-06-01
990707002364 1999-07-07 BIENNIAL STATEMENT 1999-06-01
970602002306 1997-06-02 BIENNIAL STATEMENT 1997-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1978-04-24
Type:
Planned
Address:
120 MILBAR BOULEVARD, Farmingdale, NY, 11735
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2004-05-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
INTERSTATE LITHO CORP.
Party Role:
Plaintiff
Party Name:
JAY PAPER SALES, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State