Company Details
Name: |
THE TURBERG PRESS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
11 Feb 1920 (105 years ago)
|
Date of dissolution: |
26 Jan 1983 |
Entity Number: |
14865 |
County: |
New York |
Place of Formation: |
New York |
Address: |
266 WILLIAM ST., NEW YORK, NY, United States |
Shares Details
Shares issued
0
Share Par Value
30000
Type
CAP
DOS Process Agent
Name |
Role |
Address |
THE TURBERG PRESS, INC.
|
DOS Process Agent
|
266 WILLIAM ST., NEW YORK, NY, United States
|
History
Start date |
End date |
Type |
Value |
1920-02-11
|
1938-12-22
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 10000
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
B540183-3
|
1987-09-01
|
ASSUMED NAME CORP INITIAL FILING
|
1987-09-01
|
A944604-3
|
1983-01-26
|
CERTIFICATE OF DISSOLUTION
|
1983-01-26
|
877335-4
|
1970-12-28
|
CERTIFICATE OF AMENDMENT
|
1970-12-28
|
550894-4
|
1966-03-29
|
CERTIFICATE OF AMENDMENT
|
1966-03-29
|
5467-107
|
1938-12-22
|
CERTIFICATE OF AMENDMENT
|
1938-12-22
|
5467-106
|
1938-12-22
|
CERTIFICATE OF AMENDMENT
|
1938-12-22
|
DES9439
|
1934-11-27
|
CERTIFICATE OF AMENDMENT
|
1934-11-27
|
1676-127
|
1920-02-11
|
CERTIFICATE OF INCORPORATION
|
1920-02-11
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11711165
|
0215000
|
1976-01-28
|
45-47 E 20 STREET, New York -Richmond, NY, 10003
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1976-01-28
|
Case Closed |
1976-06-09
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19100036 B04 |
Issuance Date |
1976-01-30 |
Abatement Due Date |
1976-02-04 |
Current Penalty |
100.0 |
Initial Penalty |
100.0 |
Contest Date |
1976-02-15 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19030002 A |
Issuance Date |
1976-01-30 |
Abatement Due Date |
1976-02-04 |
Current Penalty |
140.0 |
Nr Instances |
1 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19040002 A |
Issuance Date |
1976-01-30 |
Abatement Due Date |
1976-02-04 |
Nr Instances |
1 |
|
Citation ID |
01004 |
Citaton Type |
Other |
Standard Cited |
19040005 A |
Issuance Date |
1976-01-30 |
Abatement Due Date |
1976-02-04 |
Nr Instances |
1 |
|
|
Date of last update: 02 Mar 2025
Sources:
New York Secretary of State