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
Name | Role | Address |
---|---|---|
RICHARD HARTMAN | Chief Executive Officer | 166 NEW HIGHWAY, NO. AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 166 NEW HIGHWAY, NO. AMITYVILLE, NY, United States, 11701 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2024313 | 0214700 | 1985-03-29 | 176 12 CENTRAL AVENUE, FARMINGDALE, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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