Search icon

GREAT EASTERN PRINTING CO., INC.

Company Details

Name: GREAT EASTERN PRINTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 1952 (73 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 83404
ZIP code: 11791
County: New York
Place of Formation: New York
Address: 7 AERIAL WAY, P.O. BOX 9002, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 AERIAL WAY, P.O. BOX 9002, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
CHRISTINA MACUSKA Chief Executive Officer 7 AERIAL WAY, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2002-02-12 2004-02-11 Address 7 AERIAL WAY, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1993-02-23 2002-02-12 Address 7 AERIAL WAY, P.O. BOX 9002, SYOSSET, NY, 11791, 9002, USA (Type of address: Chief Executive Officer)
1971-11-12 1971-11-12 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 100
1971-11-12 1971-11-12 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
1971-11-10 1971-11-12 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
1971-11-10 1971-11-10 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
1971-11-10 1971-11-12 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 100
1971-11-10 1993-02-23 Address 4 AERIAL WAY, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1971-11-10 1971-11-10 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 100
1970-12-30 1971-11-10 Address 132 E. SECOND ST., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2112633 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
080205002502 2008-02-05 BIENNIAL STATEMENT 2008-02-01
060306003056 2006-03-06 BIENNIAL STATEMENT 2006-02-01
040211003100 2004-02-11 BIENNIAL STATEMENT 2004-02-01
020212002423 2002-02-12 BIENNIAL STATEMENT 2002-02-01
000306002270 2000-03-06 BIENNIAL STATEMENT 2000-02-01
980204002399 1998-02-04 BIENNIAL STATEMENT 1998-02-01
940301002359 1994-03-01 BIENNIAL STATEMENT 1994-02-01
930223002429 1993-02-23 BIENNIAL STATEMENT 1993-02-01
B035287-1 1983-11-01 ASSUMED NAME CORP DISCONTINUANCE 1983-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11549441 0214700 1978-07-24 4 AERIAL WAY, Syosset, NY, 11791
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-07-24
Case Closed 1984-03-10
11549375 0214700 1978-06-22 4 AERIAL WAY, Syosset, NY, 11791
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-06-22
Case Closed 1978-07-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1978-06-23
Abatement Due Date 1978-07-21
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1978-06-23
Abatement Due Date 1978-07-21
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1978-06-23
Abatement Due Date 1978-07-21
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A02
Issuance Date 1978-06-23
Abatement Due Date 1978-07-21
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-06-23
Abatement Due Date 1978-07-21
Nr Instances 2

Date of last update: 02 Mar 2025

Sources: New York Secretary of State