Search icon

COMMERCIAL TYPOGRAPHERS,INC.

Company Details

Name: COMMERCIAL TYPOGRAPHERS,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1959 (66 years ago)
Date of dissolution: 18 Oct 1996
Entity Number: 119163
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 122 WEST 26TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 122 WEST 26TH ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
LOUIS LUCCHI Chief Executive Officer 122 WEST 26TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1959-04-27 1993-01-20 Address 122 W.26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
961018000185 1996-10-18 CERTIFICATE OF DISSOLUTION 1996-10-18
000050003177 1993-09-30 BIENNIAL STATEMENT 1993-04-01
930120002318 1993-01-20 BIENNIAL STATEMENT 1992-04-01
C104083-2 1990-02-05 ASSUMED NAME CORP INITIAL FILING 1990-02-05
157687 1959-04-27 CERTIFICATE OF INCORPORATION 1959-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11771136 0215000 1977-03-17 122 W 26TH STREET, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1977-06-20
Case Closed 1984-03-10
11755212 0215000 1977-02-03 122 WEST 26TH STREET, New York -Richmond, NY, 10001
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-02-03
Case Closed 1978-06-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D02 I
Issuance Date 1977-02-04
Abatement Due Date 1977-02-09
Nr Instances 1
11725108 0215000 1977-01-04 122 WEST 26TH STREET, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-01-04
Case Closed 1978-06-02

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1977-02-03
Abatement Due Date 1977-01-07
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 1977-02-03
Abatement Due Date 1977-01-07
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 1977-02-03
Abatement Due Date 1977-01-07
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1977-02-03
Abatement Due Date 1977-01-08
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-01-05
Abatement Due Date 1977-01-08
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1977-01-05
Abatement Due Date 1977-01-11
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1977-01-05
Abatement Due Date 1977-01-26
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State