Search icon

SUBURBAN GRAPHIC SUPPLY CORP.

Company Details

Name: SUBURBAN GRAPHIC SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1980 (45 years ago)
Entity Number: 627750
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 699 ALBANY AVENUE, N AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS C. MICELI Chief Executive Officer 699 ALBANY AVENUE, N AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 699 ALBANY AVENUE, N AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2010-06-04 2012-05-17 Address 699 ALBANY AVENUE, N AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2000-05-15 2010-06-04 Address 699 ALBANY AVENUE, NO. AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2000-05-15 2010-06-04 Address 699 ALBANY AVENUE, NO. AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2000-05-15 2010-06-04 Address 699 ALBANY AVENUE, NO. AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
1996-05-14 2000-05-15 Address 699 ALBANY AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1992-12-08 2000-05-15 Address 699 ALBANY AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
1992-12-08 2000-05-15 Address 699 ALBANY AVE, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
1980-05-15 1996-05-14 Address 699 ALBANY AVE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200514060419 2020-05-14 BIENNIAL STATEMENT 2020-05-01
180507006821 2018-05-07 BIENNIAL STATEMENT 2018-05-01
160517006757 2016-05-17 BIENNIAL STATEMENT 2016-05-01
140730002038 2014-07-30 BIENNIAL STATEMENT 2014-05-01
120517006153 2012-05-17 BIENNIAL STATEMENT 2012-05-01
100604002612 2010-06-04 BIENNIAL STATEMENT 2010-05-01
080515002434 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060510003400 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040730002563 2004-07-30 BIENNIAL STATEMENT 2004-05-01
020502002280 2002-05-02 BIENNIAL STATEMENT 2002-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102877792 0214700 1993-07-08 699 ALBANY AVE., FARMINGDALE, NY, 11735
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1993-07-30
Case Closed 1993-10-07

Related Activity

Type Complaint
Activity Nr 74951690
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-08-06
Abatement Due Date 1993-09-17
Current Penalty 125.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1993-08-06
Abatement Due Date 1993-09-17
Current Penalty 100.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G02 I
Issuance Date 1993-08-06
Abatement Due Date 1993-09-17
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-08-06
Abatement Due Date 1993-08-11
Nr Instances 1
Nr Exposed 7
Gravity 00

Date of last update: 28 Feb 2025

Sources: New York Secretary of State