Search icon

CAPRICORN OFFSET PLATE SERVICE, INC.

Company Details

Name: CAPRICORN OFFSET PLATE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1960 (65 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 129651
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 128 WHITE ST., NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAPRICORN OFFSET PLATE SERVICE, INC. DOS Process Agent 128 WHITE ST., NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
DP-601495 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
B630567-2 1988-04-21 ASSUMED NAME CORP INITIAL FILING 1988-04-21
220107 1960-06-15 CERTIFICATE OF INCORPORATION 1960-06-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11827235 0215000 1982-04-05 150 LAFAYETTE STREET, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-04-07
Case Closed 1982-05-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1982-04-09
Abatement Due Date 1982-04-19
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1982-04-09
Abatement Due Date 1982-04-19
Nr Instances 1
11812815 0215000 1975-12-22 150 LAFAYETTE STREET, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-22
Case Closed 1976-01-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-12-23
Abatement Due Date 1975-12-31
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1975-12-23
Abatement Due Date 1976-01-12
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-12-23
Abatement Due Date 1975-12-29
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-12-23
Abatement Due Date 1975-12-29
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-12-23
Abatement Due Date 1975-12-29
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State