Search icon

A. B. C. DIE CUTTING CORP.

Company Details

Name: A. B. C. DIE CUTTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jul 1959 (66 years ago)
Date of dissolution: 20 Jun 2011
Entity Number: 121424
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 601 W 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
IRVING FOX DOS Process Agent 601 W 26TH ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
IRVING FOX Chief Executive Officer 601 W 26TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1959-07-23 1980-06-26 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1959-07-23 1995-07-13 Address 152 W. 42ND. ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110620000043 2011-06-20 CERTIFICATE OF DISSOLUTION 2011-06-20
050826002541 2005-08-26 BIENNIAL STATEMENT 2005-07-01
030630002539 2003-06-30 BIENNIAL STATEMENT 2003-07-01
010703002209 2001-07-03 BIENNIAL STATEMENT 2001-07-01
990723002321 1999-07-23 BIENNIAL STATEMENT 1999-07-01
970814002420 1997-08-14 BIENNIAL STATEMENT 1997-07-01
950713002168 1995-07-13 BIENNIAL STATEMENT 1993-07-01
B639421-2 1988-05-13 ASSUMED NAME CORP INITIAL FILING 1988-05-13
A794817-5 1981-09-02 CERTIFICATE OF AMENDMENT 1981-09-02
A679235-3 1980-06-26 CERTIFICATE OF AMENDMENT 1980-06-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11639671 0235200 1973-03-19 448 WEST 16 STREET, New York -Richmond, NY, 10011
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-03-19
Case Closed 1984-03-10
11639390 0235200 1973-02-20 448 WEST 16 STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-02-20
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-02-23
Abatement Due Date 1973-03-15
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-02-23
Abatement Due Date 1973-03-15
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 10
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-02-23
Abatement Due Date 1973-03-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1973-02-23
Abatement Due Date 1973-03-15
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 B01 IV
Issuance Date 1973-02-23
Abatement Due Date 1973-03-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1973-02-23
Abatement Due Date 1973-02-26
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1973-02-23
Abatement Due Date 1973-03-15
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 B
Issuance Date 1973-02-23
Abatement Due Date 1973-03-15
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 B
Issuance Date 1973-02-23
Abatement Due Date 1973-03-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State