Search icon

PRINTING TRADES SCHOOL, LTD.

Company Details

Name: PRINTING TRADES SCHOOL, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 1964 (61 years ago)
Date of dissolution: 26 Dec 2001
Entity Number: 1134896
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 233 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10003
Principal Address: 7 EAST 14TH STREET, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIZABETH G. JENKINS Chief Executive Officer 233 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
ELIZABETH G. JENKINS DOS Process Agent 233 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1969-04-29 1970-07-10 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.1
1964-08-31 1969-04-29 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100
1964-08-31 1993-11-10 Address 222 PARK AVE.SOUTH, NY, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1579044 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
931110002916 1993-11-10 BIENNIAL STATEMENT 1993-08-01
B226658-2 1985-05-15 ANNULMENT OF DISSOLUTION 1985-05-15
DP-11188 1979-06-27 DISSOLUTION BY PROCLAMATION 1979-06-27
855107-3 1970-08-31 CERTIFICATE OF AMENDMENT 1970-08-31
845650-3 1970-07-10 CERTIFICATE OF AMENDMENT 1970-07-10
753312-4 1969-04-29 CERTIFICATE OF AMENDMENT 1969-04-29
452851 1964-08-31 CERTIFICATE OF INCORPORATION 1964-08-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11741014 0215000 1978-03-15 229 PARK AVENUE SOUTH, New York -Richmond, NY, 10003
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1978-03-15
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320373509
11756541 0215000 1977-10-28 229 PARK AVENUE SOUTH, New York -Richmond, NY, 10003
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-10-28
Case Closed 1984-03-10
11821469 0215000 1977-09-28 229 PARK AVE SOUTH, New York -Richmond, NY, 10003
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-09-28
Case Closed 1978-03-06

Related Activity

Type Complaint
Activity Nr 320372014

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1977-10-04
Abatement Due Date 1977-10-10
Current Penalty 350.0
Initial Penalty 350.0
Contest Date 1977-10-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1977-10-04
Abatement Due Date 1977-10-15
Current Penalty 200.0
Initial Penalty 200.0
Contest Date 1977-10-15
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 C04 I
Issuance Date 1977-10-04
Abatement Due Date 1977-10-15
Current Penalty 150.0
Initial Penalty 150.0
Contest Date 1977-10-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Serious
Standard Cited 19100215 A01
Issuance Date 1977-10-04
Abatement Due Date 1977-10-15
Current Penalty 150.0
Initial Penalty 150.0
Contest Date 1977-10-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1977-10-04
Abatement Due Date 1977-10-07
Current Penalty 150.0
Initial Penalty 150.0
Contest Date 1977-10-15
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-10-04
Abatement Due Date 1977-10-25
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100242 A
Issuance Date 1977-10-04
Abatement Due Date 1977-10-25
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-10-04
Abatement Due Date 1977-10-25
Nr Instances 6
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1977-10-04
Abatement Due Date 1977-10-25
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-10-04
Abatement Due Date 1977-10-07
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02006
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-10-04
Abatement Due Date 1977-10-25
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02007
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-10-04
Abatement Due Date 1977-10-25
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 16 Mar 2025

Sources: New York Secretary of State