Search icon

MY-JO PRINTING CO. INC.

Company Details

Name: MY-JO PRINTING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1953 (72 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 91281
ZIP code: 11563
County: New York
Place of Formation: New York
Address: 200 MONTROSE ROAD, WESTBURY, NY, United States, 11563
Principal Address: 200 MONTROSE ROAD, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 MONTROSE ROAD, WESTBURY, NY, United States, 11563

Chief Executive Officer

Name Role Address
DONALD R SCARPATO Chief Executive Officer 200 MONTROSE RD, WESTBURY, NY, United States, 11563

History

Start date End date Type Value
1953-04-27 1995-09-05 Address 11 WEST 42 ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1553642 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
C240540-1 1996-10-24 ASSUMED NAME CORP AMENDMENT 1996-10-24
950905002160 1995-09-05 BIENNIAL STATEMENT 1993-04-01
B046855-2 1983-12-07 ASSUMED NAME CORP INITIAL FILING 1983-12-07
8472-139 1953-04-27 CERTIFICATE OF INCORPORATION 1953-04-27

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-06-04
Type:
FollowUp
Address:
200 MONTROSE RD., WESTBURY, NY, 11590
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1990-02-22
Type:
FollowUp
Address:
200 MONTROSE RD., WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-12-06
Type:
Complaint
Address:
200 MONTROSE RD., WESTBURY, NY, 11590
Safety Health:
Health
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State