Search icon

CHROMA PRINTING CORP.

Company Details

Name: CHROMA PRINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1956 (69 years ago)
Entity Number: 108650
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 420 MADISON AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% MURPHY AND ROMANOW, ESQS. DOS Process Agent 420 MADISON AVE., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1956-07-17 1973-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
B283646-2 1985-10-31 ASSUMED NAME CORP INITIAL FILING 1985-10-31
A122557-3 1973-12-18 CERTIFICATE OF AMENDMENT 1973-12-18
18688 1956-07-17 CERTIFICATE OF INCORPORATION 1956-07-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11717048 0215000 1978-05-18 75 VARICK ST, New York -Richmond, NY, 10013
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-05-18
Case Closed 1984-03-10
11746559 0215000 1978-04-12 75 VARICK STREET, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-05-01
Case Closed 1978-05-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1978-05-04
Abatement Due Date 1978-05-08
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1978-05-04
Abatement Due Date 1978-05-07
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 D04 I
Issuance Date 1978-05-04
Abatement Due Date 1978-05-12
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1978-05-04
Abatement Due Date 1978-05-07
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 B 037007
Issuance Date 1978-05-04
Abatement Due Date 1978-05-07
Nr Instances 1
11754033 0215000 1976-01-07 75 VARICK STREET, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-07
Case Closed 1984-03-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State