Search icon

COLOR-TECH PHOTO LABS, INC.

Company Details

Name: COLOR-TECH PHOTO LABS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 1981 (44 years ago)
Date of dissolution: 05 May 2020
Entity Number: 711342
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 40 ALBERT DR., LANCASTER, NY, United States, 14086

Shares Details

Shares issued 800

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COLOR-TECH PHOTO LABS INC 401 K PROFIT SHARING PLAN TRUST 2014 161168822 2015-05-18 COLOR-TECH PHOTO LABS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812920
Sponsor’s telephone number 7168389700
Plan sponsor’s address 3424 SHERIDAN DR, AMHERST, NY, 142261545

Signature of

Role Plan administrator
Date 2015-05-18
Name of individual signing PAUL E. CRAWFORD
COLOR-TECH PHOTO LABS INC 401 K PROFIT SHARING PLAN TRUST 2013 161168822 2014-07-03 COLOR-TECH PHOTO LABS INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812920
Sponsor’s telephone number 7168389700
Plan sponsor’s address 3424 SHERIDAN DR, AMHERST, NY, 142261545

Signature of

Role Plan administrator
Date 2014-07-03
Name of individual signing PAUL E. CRAWFORD
COLOR-TECH PHOTO LABS INC 401 K PROFIT SHARING PLAN TRUST 2012 161168822 2013-07-11 COLOR-TECH PHOTO LABS INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812920
Sponsor’s telephone number 7168389700
Plan sponsor’s address 3424 SHERIDAN DR, AMHERST, NY, 142261545

Signature of

Role Plan administrator
Date 2013-07-11
Name of individual signing COLOR-TECH PHOTO LABS INC
COLOR-TECH PHOTO LABS INC 401 K PROFIT SHARING PLAN TRUST 2011 161168822 2012-07-05 COLOR-TECH PHOTO LABS INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812920
Sponsor’s telephone number 7168389700
Plan sponsor’s address 3424 SHERIDAN DR, AMHERST, NY, 142261545

Plan administrator’s name and address

Administrator’s EIN 161168822
Plan administrator’s name COLOR-TECH PHOTO LABS INC
Plan administrator’s address 3424 SHERIDAN DR, AMHERST, NY, 142261545
Administrator’s telephone number 7168389700

Signature of

Role Plan administrator
Date 2012-07-05
Name of individual signing COLOR-TECH PHOTO LABS INC
COLOR-TECH PHOTO LABS INC 401 K PROFIT SHARING PLAN TRUST 2010 161168822 2011-05-02 COLOR-TECH PHOTO LABS INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812920
Sponsor’s telephone number 7168389700
Plan sponsor’s address 3424 SHERIDAN DR, AMHERST, NY, 14226

Plan administrator’s name and address

Administrator’s EIN 161168822
Plan administrator’s name COLOR-TECH PHOTO LABS INC
Plan administrator’s address 3424 SHERIDAN DR, AMHERST, NY, 14226
Administrator’s telephone number 7168389700

Signature of

Role Plan administrator
Date 2011-05-02
Name of individual signing COLOR-TECH PHOTO LABS INC
COLOR-TECH PHOTO LABS INC 2009 161168822 2010-07-08 COLOR-TECH PHOTO LABS INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812920
Sponsor’s telephone number 7168389700
Plan sponsor’s address 3424 SHERIDAN DR, AMHERST, NY, 14226

Plan administrator’s name and address

Administrator’s EIN 161168822
Plan administrator’s name COLOR-TECH PHOTO LABS INC
Plan administrator’s address 3424 SHERIDAN DR, AMHERST, NY, 14226
Administrator’s telephone number 7168389700

Signature of

Role Plan administrator
Date 2010-07-08
Name of individual signing COLOR-TECH PHOTO LABS INC

DOS Process Agent

Name Role Address
COLOR-TECH PHOTO LABS, INC. DOS Process Agent 40 ALBERT DR., LANCASTER, NY, United States, 14086

Filings

Filing Number Date Filed Type Effective Date
200505000490 2020-05-05 CERTIFICATE OF DISSOLUTION 2020-05-05
A781870-4 1981-07-15 CERTIFICATE OF INCORPORATION 1981-07-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301004628 0213600 1998-11-24 3424 SHERIDAN DRIVE, AMHERST, NY, 14226
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1999-03-16
Case Closed 1999-04-30

Related Activity

Type Complaint
Activity Nr 201324423
Safety Yes
Health Yes
Type Complaint
Activity Nr 201324431
Health Yes
Type Complaint
Activity Nr 201324308
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100022 B01
Issuance Date 1999-03-26
Abatement Due Date 1999-04-05
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 F06
Issuance Date 1999-03-26
Abatement Due Date 1999-04-05
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 1999-03-26
Abatement Due Date 1999-04-12
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 1999-03-26
Abatement Due Date 1999-04-12
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100134 F01
Issuance Date 1999-03-26
Abatement Due Date 1999-04-12
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1999-03-26
Abatement Due Date 1999-03-31
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1999-03-26
Abatement Due Date 1999-04-05
Nr Instances 1
Nr Exposed 10
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State