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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 MARINER'S WALK, OYSTER BAY, NY, United States, 11771 |
Name | Role | Address |
---|---|---|
DEAN C. TRAUTMANN | Agent | 16 MARINER'S WALK, OYSTER BAY, NY, 11771 |
Name | Role | Address |
---|---|---|
DEAN C TRAUTMANN | Chief Executive Officer | 16 MARINER'S WALK, OYSTER BAY, NY, United States, 11771 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1017813 | 0214700 | 1985-01-10 | 75 OSER AVE, HAUPPAUGE, NY, 11788 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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