Search icon

LONG ISLAND LITHOGRAPHERS, INC.

Company Details

Name: LONG ISLAND LITHOGRAPHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1980 (45 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 623625
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 166 NEW HIGHWAY, NO. AMITYVILLE, NY, United States, 11701
Principal Address: 9 ALDERFIELD LANE, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD HARTMAN Chief Executive Officer 166 NEW HIGHWAY, NO. AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 166 NEW HIGHWAY, NO. AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
1999-06-15 1999-12-09 Name MAXIM PRESS, INC.
1995-03-03 2000-05-23 Address 166 NEW HIGHWAY, NO. AMITYVILLE, NY, 11701, 1117, USA (Type of address: Principal Executive Office)
1980-04-24 1999-06-15 Name LONG ISLAND LITHOGRAPHERS, INC.
1980-04-24 1995-03-03 Address 380 NORTH BROADWAY, JERICHO, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1797172 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
020501002714 2002-05-01 BIENNIAL STATEMENT 2002-04-01
000523002267 2000-05-23 BIENNIAL STATEMENT 2000-04-01
991209000510 1999-12-09 CERTIFICATE OF AMENDMENT 1999-12-09
990615000483 1999-06-15 CERTIFICATE OF AMENDMENT 1999-06-15
980514002104 1998-05-14 BIENNIAL STATEMENT 1998-04-01
960513002252 1996-05-13 BIENNIAL STATEMENT 1996-04-01
950303002020 1995-03-03 BIENNIAL STATEMENT 1993-04-01
A663318-5 1980-04-24 CERTIFICATE OF INCORPORATION 1980-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2024313 0214700 1985-03-29 176 12 CENTRAL AVENUE, FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-29
Case Closed 1985-04-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1985-04-02
Abatement Due Date 1985-04-15
Nr Instances 5
Nr Exposed 20
Citation ID 01002
Citaton Type Other
Standard Cited 19040004
Issuance Date 1985-04-02
Abatement Due Date 1985-04-15
Nr Instances 1
Nr Exposed 20
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 B
Issuance Date 1985-04-02
Abatement Due Date 1985-04-15
Nr Instances 1
Nr Exposed 20
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1985-04-02
Abatement Due Date 1985-04-05
Nr Instances 2
Nr Exposed 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1985-04-02
Abatement Due Date 1985-04-05
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1985-04-02
Abatement Due Date 1985-05-06
Nr Instances 1
Nr Exposed 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1985-04-02
Abatement Due Date 1985-05-06
Nr Instances 1
Nr Exposed 1

Date of last update: 28 Feb 2025

Sources: New York Secretary of State