Name: | CALTONE LITHOGRAPHERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Apr 1954 (71 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 94080 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 406 WEST 31ST STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CALTONE LITHOGRAPHERS, INC. | DOS Process Agent | 406 WEST 31ST STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1954-04-14 | 1984-01-09 | Address | 575 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C346648-2 | 2004-04-29 | ASSUMED NAME CORP INITIAL FILING | 2004-04-29 |
DP-1316731 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
B056466-2 | 1984-01-09 | CERTIFICATE OF AMENDMENT | 1984-01-09 |
8713-53 | 1954-04-14 | CERTIFICATE OF INCORPORATION | 1954-04-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11715562 | 0215000 | 1977-09-29 | 406 W 31 ST, New York -Richmond, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11814571 | 0215000 | 1977-01-24 | 406 WEST 31 STREET, New York -Richmond, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 1977-02-10 |
Abatement Due Date | 1977-02-25 |
Current Penalty | 360.0 |
Initial Penalty | 360.0 |
Contest Date | 1977-03-15 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100036 B04 |
Issuance Date | 1977-02-10 |
Abatement Due Date | 1977-02-13 |
Current Penalty | 360.0 |
Initial Penalty | 360.0 |
Contest Date | 1977-03-15 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1977-02-10 |
Abatement Due Date | 1977-02-25 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1977-02-10 |
Abatement Due Date | 1977-02-25 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1977-02-10 |
Abatement Due Date | 1977-02-25 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1977-02-10 |
Abatement Due Date | 1977-02-25 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Contest Date | 1977-03-15 |
Nr Instances | 1 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1977-02-10 |
Abatement Due Date | 1977-02-25 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 2 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1977-02-10 |
Abatement Due Date | 1977-02-13 |
Nr Instances | 1 |
Citation ID | 02007 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1977-02-10 |
Abatement Due Date | 1977-02-13 |
Nr Instances | 1 |
Citation ID | 02008 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1977-02-10 |
Abatement Due Date | 1977-02-13 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State