Search icon

ADMIRAL PHOTO OFFSET CO., INC.

Company Details

Name: ADMIRAL PHOTO OFFSET CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1961 (64 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 141278
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 47 WEST ST, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47 WEST ST, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
ARTHUR BARON Chief Executive Officer 47 WEST ST., NEW YORK, NY, United States, 10006

History

Start date End date Type Value
1961-09-28 1971-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1961-09-28 1995-09-05 Address 44 NEW ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2105010 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
030909002614 2003-09-09 BIENNIAL STATEMENT 2003-09-01
010904002150 2001-09-04 BIENNIAL STATEMENT 2001-09-01
970910002113 1997-09-10 BIENNIAL STATEMENT 1997-09-01
950905002012 1995-09-05 BIENNIAL STATEMENT 1993-09-01
B666355-2 1988-07-25 ASSUMED NAME CORP INITIAL FILING 1988-07-25
880612-5 1971-01-08 CERTIFICATE OF AMENDMENT 1971-01-08
288739 1961-09-28 CERTIFICATE OF INCORPORATION 1961-09-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11821618 0215000 1977-12-06 44 NEW STREET, New York -Richmond, NY, 10004
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-12-06
Case Closed 1984-03-10
11821485 0215000 1977-10-19 44 NEW STREET, New York -Richmond, NY, 10004
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-28
Case Closed 1978-07-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1977-11-02
Abatement Due Date 1977-11-24
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1977-11-02
Abatement Due Date 1977-11-05
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100309 A 025042
Issuance Date 1977-11-02
Abatement Due Date 1977-11-05
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D
Issuance Date 1977-11-02
Abatement Due Date 1977-11-14
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-11-02
Abatement Due Date 1977-11-07
Nr Instances 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1977-11-02
Abatement Due Date 1977-11-14
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1977-11-02
Abatement Due Date 1977-11-14
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-11-02
Abatement Due Date 1977-11-09
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600488 Employee Retirement Income Security Act (ERISA) 2006-02-02 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2006-02-02
Termination Date 2008-09-19
Section 1132
Status Terminated

Parties

Name AMALGAMATED UNION LOCAL 298 HE
Role Plaintiff
Name ADMIRAL PHOTO OFFSET CO., INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State