Search icon

CEDAR GRAPHICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CEDAR GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1979 (46 years ago)
Entity Number: 583204
ZIP code: 07054
County: Albany
Place of Formation: New York
Address: 249 POMEROY ROAD, PARSIPPANY, NJ, United States, 07054

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT KASHAN DOS Process Agent 249 POMEROY ROAD, PARSIPPANY, NJ, United States, 07054

Chief Executive Officer

Name Role Address
ROBERT KASHAN Chief Executive Officer 249 POMEROY ROAD, PARSIPPANY, NJ, United States, 07054

History

Start date End date Type Value
2008-08-06 2011-09-23 Address 249 POMEROY ROAD, PARSIPPANY, NJ, 07052, USA (Type of address: Chief Executive Officer)
2008-08-06 2011-09-23 Address 249 POMEROY ROAD, PARSIPPANY, NJ, 07052, USA (Type of address: Principal Executive Office)
2008-08-06 2011-09-23 Address 249 POMEROY ROAD, PARSIPPANY, NJ, 07052, USA (Type of address: Service of Process)
2003-09-15 2008-08-06 Address 527 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2003-09-15 2008-08-06 Address 527 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20201016019 2020-10-16 ASSUMED NAME LLC INITIAL FILING 2020-10-16
131001002062 2013-10-01 BIENNIAL STATEMENT 2013-09-01
110923002503 2011-09-23 BIENNIAL STATEMENT 2011-09-01
091005002308 2009-10-05 BIENNIAL STATEMENT 2009-09-01
080806002724 2008-08-06 BIENNIAL STATEMENT 2007-09-01

Trademarks Section

Serial Number:
85390181
Mark:
EVERLIT
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2011-08-04
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
EVERLIT

Goods And Services

For:
Backlit signs, luminous signs, electric signs
International Classes:
009 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-08-19
Type:
Prog Other
Address:
1700 OCEAN AVENUE, RONKONKOMA, NY, 11779
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-02-10
Type:
Planned
Address:
4651 LAKE SHORE DRIVE, BOLTON LANDING, NY, 12814
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1985-04-03
Type:
Planned
Address:
117 LUDLAM AVE, RIVERHEAD, NY, 11901
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 467-0906
Add Date:
1999-08-10
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2004-07-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MCGULLAM
Party Role:
Plaintiff
Party Name:
CEDAR GRAPHICS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-04-03
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CEDAR GRAPHICS, INC.
Party Role:
Plaintiff
Party Name:
MLP U.S.A., INC.,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State