Search icon

POLLACK PRINTING CORPORATION

Company Details

Name: POLLACK PRINTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1947 (77 years ago)
Date of dissolution: 17 Aug 1999
Entity Number: 81097
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 877 MAIN STREET, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 0

Share Par Value 400000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 877 MAIN STREET, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
H. WILLIAM POLLACK Chief Executive Officer 877 MAIN STREET, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
1990-12-26 1990-12-26 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 0.01
1990-12-26 1990-12-26 Shares Share type: PAR VALUE, Number of shares: 16000, Par value: 0.01
1947-12-12 1961-06-16 Shares Share type: CAP, Number of shares: 0, Par value: 200000
1947-12-12 1990-12-26 Address 869 MAIN ST., BUFFALO, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990817000102 1999-08-17 CERTIFICATE OF DISSOLUTION 1999-08-17
971202002061 1997-12-02 BIENNIAL STATEMENT 1997-12-01
931217002486 1993-12-17 BIENNIAL STATEMENT 1993-12-01
930112003049 1993-01-12 BIENNIAL STATEMENT 1992-12-01
901226000005 1990-12-26 CERTIFICATE OF AMENDMENT 1990-12-26
A969193-2 1983-04-12 ASSUMED NAME CORP INITIAL FILING 1983-04-12
274008 1961-06-16 CERTIFICATE OF AMENDMENT 1961-06-16
101541 1958-03-26 CERTIFICATE OF AMENDMENT 1958-03-26
7162-113 1947-12-12 CERTIFICATE OF INCORPORATION 1947-12-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100668417 0213600 1987-11-10 877 MAIN STREET, BUFFALO, NY, 14203
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 1987-11-10
Case Closed 1987-12-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-11-17
Abatement Due Date 1987-12-04
Nr Instances 1
Nr Exposed 55

Date of last update: 02 Mar 2025

Sources: New York Secretary of State