Search icon

HATCO PRINTING CORP.

Company Details

Name: HATCO PRINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 2010 (15 years ago)
Date of dissolution: 03 Dec 2013
Entity Number: 3925274
ZIP code: 11771
County: Nassau
Place of Formation: New York
Address: 16 MARINER'S WALK, OYSTER BAY, NY, United States, 11771
Principal Address: 1065 ISLIP AVE, CENTRAL ISLIP, NY, United States, 11722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 MARINER'S WALK, OYSTER BAY, NY, United States, 11771

Agent

Name Role Address
DEAN C. TRAUTMANN Agent 16 MARINER'S WALK, OYSTER BAY, NY, 11771

Chief Executive Officer

Name Role Address
DEAN C TRAUTMANN Chief Executive Officer 16 MARINER'S WALK, OYSTER BAY, NY, United States, 11771

History

Start date End date Type Value
2010-03-17 2011-11-03 Address 20 ROBERT PITT DRIVE, SUITE 214, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2010-03-17 2011-11-03 Address 993 WOLVER HOLLOW ROAD, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131203000160 2013-12-03 CERTIFICATE OF DISSOLUTION 2013-12-03
120427002530 2012-04-27 BIENNIAL STATEMENT 2012-03-01
111103000045 2011-11-03 CERTIFICATE OF CHANGE 2011-11-03
100317000446 2010-03-17 CERTIFICATE OF INCORPORATION 2010-03-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1017813 0214700 1985-01-10 75 OSER AVE, HAUPPAUGE, NY, 11788
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-10
Case Closed 1985-02-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1985-01-11
Abatement Due Date 1985-01-16
Nr Instances 4
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1985-01-11
Abatement Due Date 1985-02-14
Nr Instances 1
Nr Exposed 1
11514775 0214700 1982-08-24 75 OSER AVE, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-08-24
Case Closed 1983-03-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 D04 I
Issuance Date 1982-08-26
Abatement Due Date 1982-09-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1982-08-26
Abatement Due Date 1982-09-30
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1982-08-26
Abatement Due Date 1982-09-30
Nr Instances 3

Date of last update: 27 Mar 2025

Sources: New York Secretary of State