Search icon

CARD PROCESSING, INC.

Company Details

Name: CARD PROCESSING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Oct 1959 (66 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 123176
County: New York
Place of Formation: New York
Address: 666 FIFTH AVE., NEW YORK, NY, United States

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% MORTIMER BERL DOS Process Agent 666 FIFTH AVE., NEW YORK, NY, United States

Filings

Filing Number Date Filed Type Effective Date
DP-1265079 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
B444636-2 1987-01-12 ASSUMED NAME CORP INITIAL FILING 1987-01-12
182021 1959-10-14 CERTIFICATE OF INCORPORATION 1959-10-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11695897 0235300 1981-09-22 147 41ST STREET, New York -Richmond, NY, 11232
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-09-22
Case Closed 1981-12-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1981-09-28
Abatement Due Date 1981-10-13
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1981-09-28
Abatement Due Date 1981-10-05
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1981-09-28
Abatement Due Date 1981-09-30
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1981-09-28
Abatement Due Date 1981-10-05
Nr Instances 1
Citation ID 02004A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1981-09-28
Abatement Due Date 1981-10-05
Nr Instances 1
Citation ID 02004B
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1981-09-28
Abatement Due Date 1981-10-05
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100303 G02
Issuance Date 1981-09-28
Abatement Due Date 1981-10-05
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1981-09-28
Abatement Due Date 1981-10-13
Nr Instances 1
11703246 0235300 1977-06-13 147 41ST STREET, New York -Richmond, NY, 11232
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-06-13
Case Closed 1984-03-10
11688223 0235300 1977-02-11 147 41 ST, New York -Richmond, NY, 11232
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-02-14
Case Closed 1977-06-22

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-02-18
Abatement Due Date 1977-02-25
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1977-02-18
Abatement Due Date 1977-02-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-02-18
Abatement Due Date 1977-02-25
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-02-18
Abatement Due Date 1977-04-07
Nr Instances 6
Citation ID 01004
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1977-02-18
Abatement Due Date 1977-04-07
Nr Instances 6
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1977-02-18
Abatement Due Date 1977-03-08
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-02-18
Abatement Due Date 1977-04-07
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 7
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1977-02-18
Abatement Due Date 1977-04-07
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 6
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 H01
Issuance Date 1977-02-18
Abatement Due Date 1977-04-07
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 9
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1977-02-18
Abatement Due Date 1977-03-08
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-02-18
Abatement Due Date 1977-04-07
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8903813 Labor Management Relations Act 1989-11-14 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1989-11-14
Termination Date 1990-03-16
Section 185

Parties

Name CARD PROCESSING, INC.
Role Defendant
Name UNITED PAPERWORKS
Role Plaintiff
8704038 Employee Retirement Income Security Act (ERISA) 1987-12-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1987-12-03
Termination Date 1990-05-23
Date Issue Joined 1988-09-02
Pretrial Conference Date 1988-11-30

Parties

Name CARD PROCESSING, INC.
Role Defendant
Name PAPER INDUSTRY UNION
Role Plaintiff

Date of last update: 18 Mar 2025

Sources: New York Secretary of State