Search icon

ROTHCHILD PRINTING CO. INC.

Company Details

Name: ROTHCHILD PRINTING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1950 (75 years ago)
Date of dissolution: 08 Dec 2004
Entity Number: 63907
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 7900 BARNWELL AVE, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7900 BARNWELL AVE, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
ALAN J. ROTHCHILD Chief Executive Officer 7900 BARNWELL AVE, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
1994-04-21 2000-03-14 Address 7900 BARNWELL AVENUE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
1994-04-21 2000-03-14 Address 7900 BARNWELL AVENUE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
1994-04-21 2000-03-14 Address 7900 BARNWELL AVENUE, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
1993-03-26 1994-04-21 Address 7900 BARNWELL AVENUE, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
1993-03-26 1994-04-21 Address 4 TALL TREE LANE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
041208000383 2004-12-08 CERTIFICATE OF DISSOLUTION 2004-12-08
000314003119 2000-03-14 BIENNIAL STATEMENT 2000-02-01
980304002094 1998-03-04 BIENNIAL STATEMENT 1998-02-01
940421002185 1994-04-21 BIENNIAL STATEMENT 1994-02-01
930326002577 1993-03-26 BIENNIAL STATEMENT 1993-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1975-10-17
Type:
Planned
Address:
7900 BARNWELL AVE, NY, 11373
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State