Search icon

DAVID J. THOMPSON MAILING CORP.

Company Details

Name: DAVID J. THOMPSON MAILING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 1959 (66 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 118935
ZIP code: 10165
County: New York
Place of Formation: New York
Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%WEIL GOTSHAL & MANGES DOS Process Agent 60 E. 42ND ST., NEW YORK, NY, United States, 10165

Filings

Filing Number Date Filed Type Effective Date
DP-1424846 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
156391 1959-04-17 CERTIFICATE OF INCORPORATION 1959-04-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11591161 0214700 1975-02-05 85 DENTON AVE, New Hyde Park, NY, 11040
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1975-02-05
Case Closed 1976-10-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1975-02-06
Abatement Due Date 1975-03-27
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-02-06
Abatement Due Date 1975-03-27
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-02-06
Abatement Due Date 1975-03-27
Nr Instances 1
11504503 0214700 1973-10-02 85 DENTON AVENUE, New Hyde Park, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-10-02
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-10-03
Abatement Due Date 1973-11-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 14
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1973-10-03
Abatement Due Date 1973-11-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-10-03
Abatement Due Date 1973-11-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-10-03
Abatement Due Date 1973-11-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1973-10-03
Abatement Due Date 1973-11-05
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1973-10-03
Abatement Due Date 1973-11-05
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1973-10-03
Abatement Due Date 1973-11-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1973-10-03
Abatement Due Date 1973-12-28
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State