Search icon

ARNOLD PRINTING CORPORATION

Company Details

Name: ARNOLD PRINTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1984 (40 years ago)
Entity Number: 961715
ZIP code: 14851
County: Tompkins
Place of Formation: New York
Address: 604 WEST GREEN ST / PO BOX 217, ITHACA, NY, United States, 14851

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTIAN BECKER Chief Executive Officer 604 WEST GREEN ST / PO BOX 217, ITHACA, NY, United States, 14851

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 604 WEST GREEN ST / PO BOX 217, ITHACA, NY, United States, 14851

Form 5500 Series

Employer Identification Number (EIN):
161240863
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors DBA Name:
ARNOLD PRINTING CORPORATION
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2010-12-15 2016-12-08 Address 604 WEST GREEN ST / PO BOX 217, ITHACA, NY, 14851, 0217, USA (Type of address: Chief Executive Officer)
1995-05-12 2010-12-15 Address 604 W GREEN ST, PO BOX 217, ITHACA, NY, 14851, 0217, USA (Type of address: Chief Executive Officer)
1995-05-12 2010-12-15 Address 604 WEST GREEN ST, PO BOX 217, ITHACA, NY, 14851, 0217, USA (Type of address: Principal Executive Office)
1995-05-12 2010-12-15 Address 604 W GREEN ST, PO BOX 217, ITHACA, NY, 14851, 0217, USA (Type of address: Service of Process)
1984-12-20 1995-05-12 Address 416 E. STATE ST., ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201218060092 2020-12-18 BIENNIAL STATEMENT 2020-12-01
181203006354 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161208006407 2016-12-08 BIENNIAL STATEMENT 2016-12-01
141208007258 2014-12-08 BIENNIAL STATEMENT 2014-12-01
101215002835 2010-12-15 BIENNIAL STATEMENT 2010-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-03-01
Type:
Planned
Address:
604 WEST GREEN STREET, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-11-10
Type:
Planned
Address:
604 WEST GREEN STREET, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-02-26
Type:
Planned
Address:
416 E STATE ST, ITHARA, NY, 14850
Safety Health:
Safety
Scope:
Records

Date of last update: 17 Mar 2025

Sources: New York Secretary of State