Search icon

COUNTRY-WIDE PUBLICATIONS, INC.

Company Details

Name: COUNTRY-WIDE PUBLICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1959 (66 years ago)
Date of dissolution: 29 Sep 1982
Entity Number: 116115
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 2 E. 45TH ST., 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
% STRAUSS & FERDINAND DOS Process Agent 2 E. 45TH ST., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
C237161-2 1996-07-18 ASSUMED NAME CORP INITIAL FILING 1996-07-18
DP-66414 1982-09-29 DISSOLUTION BY PROCLAMATION 1982-09-29
739429-3 1969-02-26 CERTIFICATE OF MERGER 1969-02-26
140200 1959-01-08 CERTIFICATE OF INCORPORATION 1959-01-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11785565 0215000 1976-03-23 257 PARK AVENUE SOUTH, New York -Richmond, NY, 10010
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-03-23
Case Closed 1984-03-10
11812906 0215000 1976-01-13 257 PARK AVE SOUTH, New York -Richmond, NY, 10003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-13
Case Closed 1976-03-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-01-19
Abatement Due Date 1976-02-05
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-01-19
Abatement Due Date 1976-02-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-01-19
Abatement Due Date 1976-02-05
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-01-19
Abatement Due Date 1976-02-05
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-01-19
Abatement Due Date 1976-02-05
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State