Name: | ALL CRAFT GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 1984 (41 years ago) |
Date of dissolution: | 05 Nov 2002 |
Entity Number: | 933751 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 185 BUFFALO AVENUE, FREEPORT, NY, United States, 11520 |
Address: | 2756 COVERED BRIDGE RD., MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHELDON MINKON | Chief Executive Officer | 72 EAST 2ND STREET, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
STUART WALTER NACHAMIE, ESQ. | DOS Process Agent | 2756 COVERED BRIDGE RD., MERRICK, NY, United States, 11566 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021105000552 | 2002-11-05 | CERTIFICATE OF DISSOLUTION | 2002-11-05 |
000912002367 | 2000-09-12 | BIENNIAL STATEMENT | 2000-07-01 |
980716002008 | 1998-07-16 | BIENNIAL STATEMENT | 1998-07-01 |
960815002658 | 1996-08-15 | BIENNIAL STATEMENT | 1996-07-01 |
950519002046 | 1995-05-19 | BIENNIAL STATEMENT | 1993-07-01 |
B127876-4 | 1984-07-31 | CERTIFICATE OF INCORPORATION | 1984-07-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
108804857 | 0214700 | 1994-01-03 | 185 BUFFALO AVENUE, FREEPORT, NY, 11520 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100037 Q01 |
Issuance Date | 1994-02-04 |
Abatement Due Date | 1994-02-17 |
Current Penalty | 315.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1994-02-04 |
Abatement Due Date | 1994-02-09 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100106 E02 IIB2 |
Issuance Date | 1994-02-04 |
Abatement Due Date | 1994-03-10 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 00 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100157 E03 |
Issuance Date | 1994-02-04 |
Abatement Due Date | 1994-03-10 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 1994-02-04 |
Abatement Due Date | 1994-03-10 |
Nr Instances | 2 |
Nr Exposed | 6 |
Gravity | 00 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State