Search icon

JOURNAL NEWSPAPERS, INC.

Company Details

Name: JOURNAL NEWSPAPERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1950 (75 years ago)
Date of dissolution: 07 Dec 1999
Entity Number: 65176
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 72 W HIGH ST, BALLSTON SPA, NY, United States, 12020
Principal Address: 1332 W HIGH ST, BALLSTON SPA, NY, United States, 12020

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
CHARLES HOGAN DOS Process Agent 72 W HIGH ST, BALLSTON SPA, NY, United States, 12020

Chief Executive Officer

Name Role Address
CHARLES HOGAN Chief Executive Officer 1332 W HIGH ST, BALLSTON SPA, NY, United States, 12020

History

Start date End date Type Value
1995-07-05 1998-05-22 Address 72 WEST HIGH ST, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
1995-07-05 1998-05-22 Address 72 WEST HIGH ST, BALLSTON SPA, NY, 12020, USA (Type of address: Principal Executive Office)
1995-07-05 1998-05-22 Address 72 W HIGH ST, BALLSTON SPA, NY, 12020, 1927, USA (Type of address: Service of Process)
1958-07-22 1975-01-10 Name GROSE PUBLICATIONS, INC.
1950-05-11 1958-07-22 Name GROSE-PETERS CORPORATION

Filings

Filing Number Date Filed Type Effective Date
991207000318 1999-12-07 CERTIFICATE OF DISSOLUTION 1999-12-07
980522002036 1998-05-22 BIENNIAL STATEMENT 1998-05-01
960628002036 1996-06-28 BIENNIAL STATEMENT 1996-05-01
950705002153 1995-07-05 BIENNIAL STATEMENT 1993-05-01
Z025190-2 1980-12-22 ASSUMED NAME CORP INITIAL FILING 1980-12-22

OSHA's Inspections within Industry

Inspection Summary

Date:
1978-08-01
Type:
Planned
Address:
72 WEST HIGH ST, Ballston Spa, NY, 12020
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State