Search icon

ASTRID OFFSET CORP.

Company Details

Name: ASTRID OFFSET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1955 (70 years ago)
Date of dissolution: 22 Sep 1999
Entity Number: 102724
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 525 WEST 52ND STREET, NEW YORK, NY, United States, 10019
Principal Address: 526 W 52ND ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 525 WEST 52ND STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ERIC ROSENBAUM Chief Executive Officer 525 W 52ND ST, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1955-03-22 1995-07-18 Address 316 HUDSON ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20171221002 2017-12-21 ASSUMED NAME CORP INITIAL FILING 2017-12-21
990922000755 1999-09-22 CERTIFICATE OF MERGER 1999-09-22
990312002410 1999-03-12 BIENNIAL STATEMENT 1999-03-01
980226000828 1998-02-26 CERTIFICATE OF MERGER 1998-02-26
970311002140 1997-03-11 BIENNIAL STATEMENT 1997-03-01
950718002332 1995-07-18 BIENNIAL STATEMENT 1994-03-01
8971-124 1955-03-22 CERTIFICATE OF INCORPORATION 1955-03-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11755089 0215000 1977-01-05 34 HUBERT STREET, New York -Richmond, NY, 10013
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-01-05
Case Closed 1984-03-10
11724945 0215000 1976-12-13 34 HUBERT STREET, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-13
Case Closed 1977-08-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1976-12-15
Abatement Due Date 1976-12-31
Current Penalty 175.0
Initial Penalty 550.0
Contest Date 1977-01-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-12-15
Abatement Due Date 1976-12-18
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-12-15
Abatement Due Date 1976-12-21
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-12-15
Abatement Due Date 1976-12-21
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1976-12-15
Abatement Due Date 1976-12-21
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1976-12-15
Abatement Due Date 1976-12-21
Nr Instances 6
Citation ID 02006
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-12-15
Abatement Due Date 1976-12-31
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100157 D03 III
Issuance Date 1976-12-15
Abatement Due Date 1976-12-31
Nr Instances 6

Date of last update: 02 Mar 2025

Sources: New York Secretary of State