Name: | EAST COAST LITHO CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1982 (43 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 753618 |
ZIP code: | 10451 |
County: | Nassau |
Place of Formation: | New York |
Address: | 176 E. 161ST ST., BRONX, NY, United States, 10451 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEWIS & ROSENTHAL | DOS Process Agent | 176 E. 161ST ST., BRONX, NY, United States, 10451 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1270079 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
B018425-2 | 1983-09-08 | CERTIFICATE OF AMENDMENT | 1983-09-08 |
A844255-3 | 1982-02-25 | CERTIFICATE OF INCORPORATION | 1982-02-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2024693 | 0214700 | 1985-04-01 | 118 DENTON AVE, NEW HYDE PARK, NY, 11040 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1985-04-09 |
Abatement Due Date | 1985-05-13 |
Nr Instances | 5 |
Nr Exposed | 11 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1985-04-09 |
Abatement Due Date | 1985-05-13 |
Nr Instances | 1 |
Nr Exposed | 11 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1985-04-09 |
Abatement Due Date | 1985-05-13 |
Nr Instances | 1 |
Nr Exposed | 8 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1985-04-09 |
Abatement Due Date | 1985-09-30 |
Nr Instances | 1 |
Nr Exposed | 2 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State