Search icon

CEDAR GRAPHICS, INC.

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: 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)

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311138549 0214700 2009-08-19 1700 OCEAN AVENUE, RONKONKOMA, NY, 11779
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2009-09-03
Case Closed 2009-09-08
305793481 0213100 2004-02-10 4651 LAKE SHORE DRIVE, BOLTON LANDING, NY, 12814
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2004-02-10
Emphasis L: METHCHLO
Case Closed 2004-02-10
1003169 0214700 1985-04-03 117 LUDLAM AVE, RIVERHEAD, NY, 11901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-03
Case Closed 1985-04-15

Violation Items

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

Motor Carrier Census

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)
Legal Name CEDAR GRAPHICS INC
DBA Name -
Physical Address 1700 OCEAN AVE, RONKONKOMA, NY, 11779, US
Mailing Address 1700 OCEAN AVE, RONKONKOMA, NY, 11779, US
Phone (516) 467-1444
Fax (631) 467-0906
E-mail -

Safety Measurement System - All Transportation

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