Search icon

FACULTY PRESS INC.

Company Details

Name: FACULTY PRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 1955 (70 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 104625
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 403 BRIDGE ST., BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PLATE SERVICE, INC. DOS Process Agent 403 BRIDGE ST., BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
DP-1323575 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
B536160-2 1987-08-21 ASSUMED NAME CORP INITIAL FILING 1987-08-21
353374 1962-11-26 CERTIFICATE OF AMENDMENT 1962-11-26
221721 1960-06-24 CERTIFICATE OF AMENDMENT 1960-06-24
9083-30 1955-08-11 CERTIFICATE OF INCORPORATION 1955-08-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11680840 0235300 1976-01-26 1449 37TH STREET, New York -Richmond, NY, 11218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-26
Case Closed 1976-02-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-01-28
Abatement Due Date 1976-02-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-01-28
Abatement Due Date 1976-02-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-01-28
Abatement Due Date 1976-02-02
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-01-28
Abatement Due Date 1976-03-10
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-01-28
Abatement Due Date 1976-03-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-01-28
Abatement Due Date 1976-03-10
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1976-01-28
Abatement Due Date 1976-03-10
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1976-01-28
Abatement Due Date 1976-03-10
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-28
Abatement Due Date 1976-03-10
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State