Search icon

SPECTRUM GRAPHICS & PRINT, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 306 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
SCOTT MALLEN Chief Executive Officer 306 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311973796 0213100 2008-08-19 306 MAIN MALL, POUGHKEEPSIE, NY, 12601
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-08-19
Emphasis N: AMPUTATE, S: AMPUTATIONS, S: ELECTRICAL
Case Closed 2008-09-30

Violation Items

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