Search icon

CHARLES PRESS INC.

Company Details

Name: CHARLES PRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1959 (65 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 124053
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 11 W. 42ND ST., SUITE 560, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% HAROLD STERN DOS Process Agent 11 W. 42ND ST., SUITE 560, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
DP-894301 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
C019083-2 1989-06-06 ASSUMED NAME CORP INITIAL FILING 1989-06-06
187149 1959-11-13 CERTIFICATE OF INCORPORATION 1959-11-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11759297 0215000 1979-08-31 161 GRAND STREET, New York -Richmond, NY, 10013
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-08-31
Case Closed 1984-03-10
11741733 0215000 1979-08-27 161 GRAND STREET, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1979-08-30
Case Closed 1984-03-10

Related Activity

Type Referral
Activity Nr 909031924
11784253 0215000 1979-08-01 161 GRAND ST, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1979-08-03
Case Closed 1979-09-05

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1979-08-13
Abatement Due Date 1979-08-16
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1979-08-13
Abatement Due Date 1979-08-16
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1979-08-13
Abatement Due Date 1979-08-31
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1979-08-13
Abatement Due Date 1979-08-16
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 B02
Issuance Date 1979-08-13
Abatement Due Date 1979-08-16
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1979-08-13
Abatement Due Date 1979-08-16
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State