-
Home Page
›
-
Counties
›
-
New York
›
-
11725
›
-
STYLE CRAFT PRESS, INC.
Company Details
Name: |
STYLE CRAFT PRESS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
04 Apr 1960 (65 years ago)
|
Date of dissolution: |
24 Mar 1997 |
Entity Number: |
127768 |
ZIP code: |
11725
|
County: |
New York |
Place of Formation: |
New York |
Address: |
10 GLENMERE LANE, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
10 GLENMERE LANE, COMMACK, NY, United States, 11725
|
Chief Executive Officer
Name |
Role |
Address |
MARILYN KLEINBAUM
|
Chief Executive Officer
|
10 GLENMERE LANE, COMMACK, NY, United States, 11725
|
History
Start date |
End date |
Type |
Value |
1960-04-04
|
1995-04-28
|
Address
|
137 W. 27TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
970324000035
|
1997-03-24
|
CERTIFICATE OF DISSOLUTION
|
1997-03-24
|
960418002045
|
1996-04-18
|
BIENNIAL STATEMENT
|
1996-04-01
|
950428002247
|
1995-04-28
|
BIENNIAL STATEMENT
|
1993-04-01
|
B556134-2
|
1987-10-19
|
ASSUMED NAME CORP INITIAL FILING
|
1987-10-19
|
209087
|
1960-04-04
|
CERTIFICATE OF INCORPORATION
|
1960-04-04
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11475993
|
0214700
|
1972-07-06
|
205 WEST INDUSTRY COURT, Deer Park, NY, 11729
|
|
Inspection Type |
FollowUp
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1972-07-06
|
Case Closed |
1984-03-10
|
|
Date of last update: 02 Mar 2025
Sources:
New York Secretary of State