Name: | SPECTRUM GRAPHICS & PRINT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 1984 (41 years ago) |
Date of dissolution: | 03 Nov 2014 |
Entity Number: | 927380 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 306 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601 |
Principal Address: | 306 MAIN ST, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 306 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
SCOTT MALLEN | Chief Executive Officer | 306 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-04 | 2012-06-11 | Address | 306 MAIN MALL, POUGHKEEPSIE, NY, 12401, USA (Type of address: Chief Executive Officer) |
1998-06-04 | 2004-07-06 | Address | 306 MAIN MALL, POUGHKEEPSIE, NY, 12401, USA (Type of address: Principal Executive Office) |
1996-06-11 | 1998-06-04 | Address | 306 MAIN MALL, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
1993-01-27 | 1998-06-04 | Address | 306 MAIN MALL, POUGHKEEPSIE, NY, 12401, USA (Type of address: Chief Executive Officer) |
1993-01-27 | 1998-06-04 | Address | 306 MAIN MALL, POUGHKEEPSIE, NY, 12401, USA (Type of address: Principal Executive Office) |
1984-06-29 | 1996-06-11 | Address | 306 MAIN MALL, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141103000359 | 2014-11-03 | CERTIFICATE OF MERGER | 2014-11-03 |
141020006727 | 2014-10-20 | BIENNIAL STATEMENT | 2014-06-01 |
120611006454 | 2012-06-11 | BIENNIAL STATEMENT | 2012-06-01 |
100730002714 | 2010-07-30 | BIENNIAL STATEMENT | 2010-06-01 |
080627002503 | 2008-06-27 | BIENNIAL STATEMENT | 2008-06-01 |
060605002031 | 2006-06-05 | BIENNIAL STATEMENT | 2006-06-01 |
040706002581 | 2004-07-06 | BIENNIAL STATEMENT | 2004-06-01 |
020611002511 | 2002-06-11 | BIENNIAL STATEMENT | 2002-06-01 |
000601002586 | 2000-06-01 | BIENNIAL STATEMENT | 2000-06-01 |
980604002438 | 1998-06-04 | BIENNIAL STATEMENT | 1998-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311973796 | 0213100 | 2008-08-19 | 306 MAIN MALL, POUGHKEEPSIE, NY, 12601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100303 B08 I |
Issuance Date | 2008-08-26 |
Abatement Due Date | 2008-09-28 |
Current Penalty | 210.0 |
Initial Penalty | 300.0 |
Nr Instances | 2 |
Nr Exposed | 5 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100305 B02 |
Issuance Date | 2008-08-26 |
Abatement Due Date | 2008-09-28 |
Current Penalty | 210.0 |
Initial Penalty | 300.0 |
Nr Instances | 2 |
Nr Exposed | 5 |
Gravity | 02 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State