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
Name | Role | Address |
---|---|---|
ROBERT KASHAN | DOS Process Agent | 249 POMEROY ROAD, PARSIPPANY, NJ, United States, 07054 |
Name | Role | Address |
---|---|---|
ROBERT KASHAN | Chief Executive Officer | 249 POMEROY ROAD, PARSIPPANY, NJ, United States, 07054 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-06 | 2011-09-23 | Address | 249 POMEROY ROAD, PARSIPPANY, NJ, 07052, USA (Type of address: Service of Process) |
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) |
2003-09-15 | 2008-08-06 | Address | 527 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
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: Service of Process) |
2002-10-02 | 2003-09-15 | Address | C/O IGI/EARTH COLOR INC, 325 PARK AVE S. 10TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2002-10-02 | 2003-09-15 | Address | 352 PARK AVE S., 10TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2002-10-02 | 2003-09-15 | Address | 352 PARK AVE S. 10TH FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2000-05-03 | 2002-10-02 | Address | 352 PARK AVE S, 10TH FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
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 |
061222000864 | 2006-12-22 | CERTIFICATE OF MERGER | 2006-12-22 |
051103003080 | 2005-11-03 | BIENNIAL STATEMENT | 2005-09-01 |
030915002908 | 2003-09-15 | BIENNIAL STATEMENT | 2003-09-01 |
021230000724 | 2002-12-30 | CERTIFICATE OF MERGER | 2002-12-31 |
021002002970 | 2002-10-02 | BIENNIAL STATEMENT | 2001-09-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311138549 | 0214700 | 2009-08-19 | 1700 OCEAN AVENUE, RONKONKOMA, NY, 11779 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
305793481 | 0213100 | 2004-02-10 | 4651 LAKE SHORE DRIVE, BOLTON LANDING, NY, 12814 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1003169 | 0214700 | 1985-04-03 | 117 LUDLAM AVE, RIVERHEAD, NY, 11901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1985-04-04 |
Abatement Due Date | 1985-05-07 |
Nr Instances | 1 |
Nr Exposed | 30 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100106 E06 I |
Issuance Date | 1985-04-04 |
Abatement Due Date | 1985-04-12 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100106 E06 II |
Issuance Date | 1985-04-04 |
Abatement Due Date | 1985-04-12 |
Nr Instances | 1 |
Nr Exposed | 3 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
822770 | Intrastate Non-Hazmat | 2001-10-08 | 39000 | 2000 | 1 | 2 | Exempt For Hire, Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State