Search icon

KIM LITHOGRAPHING CORP.

Company Details

Name: KIM LITHOGRAPHING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1959 (66 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 119522
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 855 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% MAX M. LITTMAN DOS Process Agent 855 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
DP-1384566 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
C206148-2 1993-12-31 ASSUMED NAME CORP INITIAL FILING 1993-12-31
159777 1959-05-11 CERTIFICATE OF INCORPORATION 1959-05-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11724929 0215000 1976-12-08 158 WEST 27TH STREET, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-08
Case Closed 1977-02-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-12-10
Abatement Due Date 1976-12-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-12-10
Abatement Due Date 1976-12-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-12-10
Abatement Due Date 1976-12-13
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-12-10
Abatement Due Date 1976-12-13
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100142 D02 II
Issuance Date 1976-12-23
Abatement Due Date 1977-02-03
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-12-10
Abatement Due Date 1976-12-19
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-12-10
Abatement Due Date 1976-12-19
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State