Search icon

ACADEMY HANDPRINTS, LTD.

Company Details

Name: ACADEMY HANDPRINTS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 1962 (62 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 151784
ZIP code: 10016
County: Nassau
Place of Formation: New York
Address: 425 PARK AVE. SOUTH, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARVIN E. LANDAU DOS Process Agent 425 PARK AVE. SOUTH, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
DP-1364019 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
C017976-2 1989-06-02 ASSUMED NAME CORP INITIAL FILING 1989-06-02
350325 1962-11-02 CERTIFICATE OF INCORPORATION 1962-11-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100560010 0214700 1989-02-03 14-16 IRVING PL, WOODMERE, NY, 11598
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-02-03
Case Closed 1989-02-03
658625 0214700 1985-03-05 14 16 IRVING PLACE, WOODMERE, NY, 11598
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-05
Case Closed 1985-03-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040006
Issuance Date 1985-03-12
Abatement Due Date 1985-03-25
Nr Instances 1
Nr Exposed 12
Citation ID 01002A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1985-03-12
Abatement Due Date 1985-03-25
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1985-03-12
Abatement Due Date 1985-03-25
Nr Instances 1
Nr Exposed 1
11569340 0214700 1976-09-22 14-16 IRVING PLACE, Woodmere, NY, 11598
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-22
Case Closed 1976-10-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-09-27
Abatement Due Date 1976-09-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-09-27
Abatement Due Date 1976-09-30
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 D01 I
Issuance Date 1976-09-27
Abatement Due Date 1976-10-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B06
Issuance Date 1976-09-27
Abatement Due Date 1976-09-30
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-09-27
Abatement Due Date 1976-09-30
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1976-09-27
Abatement Due Date 1976-09-30
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State