Search icon

DART PRINTING INC.

Company Details

Name: DART PRINTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 1962 (62 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 151827
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 205 W. 34 STREET, NEW YORK, NY, United States, 10001
Principal Address: C/O GEORGE GOLDIE, 195 HUDSON STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE GOLDIE Chief Executive Officer 195 HUDSON ST., NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
% ALPERSTEIN & GOLDSTICK DOS Process Agent 205 W. 34 STREET, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
DP-1480552 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
961126002550 1996-11-26 BIENNIAL STATEMENT 1996-11-01
950206002115 1995-02-06 BIENNIAL STATEMENT 1993-11-01
C189975-1 1992-06-26 ASSUMED NAME CORP AMENDMENT 1992-06-26
C033848-2 1989-07-17 ASSUMED NAME CORP INITIAL FILING 1989-07-17
350584 1962-11-05 CERTIFICATE OF INCORPORATION 1962-11-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11820891 0215000 1977-01-10 54 WEST 21 STREET, New York -Richmond, NY, 10010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-01-10
Case Closed 1977-01-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-01-12
Abatement Due Date 1977-02-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1977-01-12
Abatement Due Date 1977-01-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1977-01-12
Abatement Due Date 1977-02-01
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-01-12
Abatement Due Date 1977-02-01
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State