Search icon

THE TURBERG PRESS, INC.

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