Search icon

UNITED TYPOGRAPHERS INC.

Company Details

Name: UNITED TYPOGRAPHERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1960 (64 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 133049
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 38-28 150TH ST., FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNITED TYPOGRAPHERS INC. DOS Process Agent 38-28 150TH ST., FLUSHING, NY, United States, 11354

Filings

Filing Number Date Filed Type Effective Date
DP-821726 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
B572108-2 1987-11-27 ASSUMED NAME CORP INITIAL FILING 1987-11-27
240610 1960-11-14 CERTIFICATE OF INCORPORATION 1960-11-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11911450 0215600 1978-08-15 196-27 NORTHERN BLVD, New York -Richmond, NY, 11358
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1978-08-15
Case Closed 1984-03-10
11911229 0215600 1977-11-10 196-27 NORTERN BLVD, New York -Richmond, NY, 11358
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1977-12-08
Case Closed 1978-09-08

Related Activity

Type Complaint
Activity Nr 320395882

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100141 G02
Issuance Date 1978-01-10
Abatement Due Date 1978-01-23
Current Penalty 90.0
Initial Penalty 90.0
Contest Date 1978-02-15
Nr Instances 4
11888617 0215600 1975-09-25 196-27 NORTHERN BLVD, Fluvanna, NY, 11358
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-25
Case Closed 1975-11-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-09-29
Abatement Due Date 1975-10-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-09-29
Abatement Due Date 1975-11-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-09-29
Abatement Due Date 1975-11-11
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-09-29
Abatement Due Date 1975-10-03
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1975-09-29
Abatement Due Date 1975-11-11
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-09-29
Abatement Due Date 1975-11-11
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-09-29
Abatement Due Date 1975-11-11
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 8

Date of last update: 18 Mar 2025

Sources: New York Secretary of State