Search icon

AMPCO PRINTING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: AMPCO PRINTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1962 (63 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 150872
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O FRACKMAN & ROBINS DOS Process Agent 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

History

Start date End date Type Value
1962-09-26 1964-12-16 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1962-09-26 1964-12-16 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
DP-783912 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
C018545-2 1989-06-05 ASSUMED NAME CORP INITIAL FILING 1989-06-05
B050002-3 1983-12-16 CERTIFICATE OF AMENDMENT 1983-12-16
582150-3 1966-10-13 CERTIFICATE OF MERGER 1966-11-01
544753-3 1966-02-23 CERTIFICATE OF MERGER 1966-02-23

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-06-08
Type:
Complaint
Address:
1701 BATHGATE AVE., BRONX, NY, 10457
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1991-09-06
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Role:
Plaintiff
Party Name:
AMPCO PRINTING CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1985-06-05
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Environmental Matters

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
AMPCO PRINTING CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State