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
Name | Role | Address |
---|---|---|
NICHOLAS C. MICELI | Chief Executive Officer | 699 ALBANY AVENUE, N AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 699 ALBANY AVENUE, N AMITYVILLE, NY, United States, 11701 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102877792 | 0214700 | 1993-07-08 | 699 ALBANY AVE., FARMINGDALE, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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