Search icon

CORAL GRAPHIC SERVICES, INC.

Headquarter

Company Details

Name: CORAL GRAPHIC SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1982 (42 years ago)
Entity Number: 807282
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Principal Address: 840 S BROADWAY, HICKSVILLE, NY, United States, 11801
Address: 80 State Street, Albany, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CORAL GRAPHIC SERVICES, INC., KENTUCKY 0873711 KENTUCKY
Headquarter of CORAL GRAPHIC SERVICES, INC., FLORIDA F23000003409 FLORIDA
Headquarter of CORAL GRAPHIC SERVICES, INC., ILLINOIS CORP_70857901 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CORAL GRAPHIC SERVICES, INC. HEALTH & WELFARE PLAN 2014 112659002 2015-10-06 CORAL GRAPHIC SERVICES, INC. 330
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2014-01-01
Business code 323100
Sponsor’s telephone number 5165762100
Plan sponsor’s mailing address 840 SOUTH BROADWAY, HICKSVILLE, NY, 11801
Plan sponsor’s address 840 SOUTH BROADWAY, HICKSVILLE, NY, 11801

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2015-10-06
Name of individual signing DANA MINGO
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
CHRISTOF LUDWIG Chief Executive Officer 840 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 840 S BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 840 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2022-10-13 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-05 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-08-04 2020-11-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-11-03 2020-08-04 Address 1745 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-08-01 2017-11-03 Address C/O BERTELSMANN, INC., 1745 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2002-10-24 2024-11-01 Address 840 S BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2001-03-08 2006-08-01 Address C/O BERTELSMANN, INC., 1540 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1998-11-19 2002-10-24 Address 840 S BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101035388 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221101000325 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201105060860 2020-11-05 BIENNIAL STATEMENT 2020-11-01
200804000257 2020-08-04 CERTIFICATE OF CHANGE 2020-08-04
181113006109 2018-11-13 BIENNIAL STATEMENT 2018-11-01
171103000326 2017-11-03 CERTIFICATE OF CHANGE 2017-11-03
161103007019 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141212000701 2014-12-12 CERTIFICATE OF MERGER 2014-12-31
141103007119 2014-11-03 BIENNIAL STATEMENT 2014-11-01
131218000399 2013-12-18 CERTIFICATE OF MERGER 2013-12-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340748474 0214700 2015-07-01 840 S. BROADWAY, HICKSVILLE, NY, 11801
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-07-01
Emphasis N: AMPUTATE
Case Closed 2016-04-28

Related Activity

Type Referral
Activity Nr 996398
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2015-12-18
Abatement Due Date 2016-01-15
Current Penalty 3500.0
Initial Penalty 7000.0
Contest Date 2016-01-05
Final Order 2016-04-06
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) Operations Area - 840 S Broadway, Hicksville, NY: The employer did not develop, document and implemented written specific procedures for a Steinemann  UV Roller Coater - that has multiple energy sources, such as electrical, mechanical, and UV Light on, or about, 07/01/2015. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A
Issuance Date 2015-12-18
Abatement Due Date 2015-12-31
Current Penalty 3500.0
Initial Penalty 7000.0
Contest Date 2016-01-05
Final Order 2016-04-06
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a): One or more methods of machine guarding were not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) Production Area: An interlock device on a Steinemann  UV Roller Coater - machine was defective, rendered ineffective, or otherwise bypassed, thus exposing the operator to hazards associated with unguarded rotating parts; on, or about, 06/09/2015. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2015-12-18
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 2016-01-05
Final Order 2016-04-06
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report an in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours. a) 840 S Broadway, Hicksville, NY: An employee suffered a work-place amputation on, or about, 06/09/2015. The amputation was reported to the Occupational Safety and Health Administration on, or about, 06/29/2015. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2015-12-18
Abatement Due Date 2015-12-31
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2016-01-05
Final Order 2016-04-06
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employer had not developed or implemented a written hazard communication program included the requirements outlined in 29 CFR 1910.1200(e)(1)(i) and (e)(1)(ii): a) Production Area: Employees are exposed to hazardous materials, including Isopropanol Anhydrous; IMS601, RFU Stencil remover (sodium meta periodate); and XID-505, Xtend Ink Degradent 505 on, or about, 07/01/2015. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19. ABATEMENT NOTE: The written Hazard Communication Program must include descriptions of how the following program elements, required by this regulation, will be developed, implemented, and conveyed to the employer's employee(s) who are exposed to hazardous materials: a. Labeling and other forms or warning: Labels shall include at least the identity of the hazardous chemical(s), the appropriate hazard warnings, the target organs, and the name and address of the chemical manufacturer, importer or other responsible party; b. A list or inventory of all hazardous materials known to be present in the workplace must be compiled and be maintained as part of the employer's written Hazard Communication Program; c. Material Safety Data Sheets (MSDSs) for all materials used by employee(s) in the workplace must be maintained and readily available all employee(s) on all shifts. d. The employer's Hazardous Materials Information and Training Program must be based upon the employer's written Hazard Communication Program. The training for employee(s) must include at least: Methods and observation that may be used to detect the presence or release of hazardous chemicals in the work area. The physical and health hazards of the chemicals in the work area. The measures employee(s) can take to protect themselves, such as, specific procedures, appropriate work practices, emergency procedures, and personal protective equipment to be used. The details of the employer's Hazard Communication Program including an explanation of the labeling systems used, Material Safety Data Sheets and how employees can obtain and use the appropriate hazard information; e. Methods used to inform employees of the hazards associated with non routine tasks must also be addressed in the employer's written program; and f. The employer's written Hazard Communication Program must be made available upon request. For Multi Employer Work places, the employer's Written Hazard Communication Program must also specifically address how: a. Material Safety Data Sheets for each hazardous material on the job site will be provided to other employers in the event the other employer's employee(s) may be exposed to these materials. b. The methods the employer will use to inform other employer(s) of any precautionary measures that need to be taken to protect employee(s) during normal operating conditions and in foreseeable emergencies. c. The methods the employer will use to inform the other employer(s) of the labeling system used in the workplace.
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2015-12-18
Abatement Due Date 2016-01-15
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2016-01-05
Final Order 2016-04-06
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) Production Area: Employees are exposed to hazardous materials, including Isopropanol Anhydrous; IMS601, RFU Stencil remover (sodium meta periodate); and XID-505, Xtend Ink Degradent 505. Employees used the substances without being provided training; on, or about, 07/01/2015. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
311132773 0214700 2007-12-14 840 S. BROADWAY, HICKSVILLE, NY, 11801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-01-30
Emphasis N: SSTARG07, S: POWERED IND VEHICLE
Case Closed 2008-02-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State