Search icon

RUSS PRINTING CORP.

Company Details

Name: RUSS PRINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 1987 (38 years ago)
Date of dissolution: 02 Apr 2009
Entity Number: 1203883
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7603 13TH AVENUE, BROOKLYN, NY, United States, 11228
Principal Address: 7603 13TH AVENUE, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JORDAN REZAK DOS Process Agent 7603 13TH AVENUE, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
JORDAN REZAK Chief Executive Officer 7603 13TH AVENUE, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
1993-09-08 1993-12-10 Address 82 NECK ROAD, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1993-09-08 1993-12-10 Address 82 NECK ROAD, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1987-09-22 1993-09-08 Address 6220 FIFTH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090402000147 2009-04-02 CERTIFICATE OF DISSOLUTION 2009-04-02
030926002577 2003-09-26 BIENNIAL STATEMENT 2003-09-01
010829002785 2001-08-29 BIENNIAL STATEMENT 2001-09-01
990929002117 1999-09-29 BIENNIAL STATEMENT 1999-09-01
970925002298 1997-09-25 BIENNIAL STATEMENT 1997-09-01
931210002234 1993-12-10 BIENNIAL STATEMENT 1993-09-01
930908002545 1993-09-08 BIENNIAL STATEMENT 1992-09-01
B546977-4 1987-09-22 CERTIFICATE OF INCORPORATION 1987-09-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308661735 0215000 2005-05-27 3303 AVE N, BROOKLYN, NY, 11234
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2005-05-27
Case Closed 2005-06-09

Related Activity

Type Complaint
Activity Nr 205340227
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-05-31
Abatement Due Date 2005-07-03
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2005-05-31
Abatement Due Date 2005-07-03
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2005-05-31
Abatement Due Date 2005-07-03
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State