Search icon

CHARLTON LITHOGRAPHING, INC.

Company Details

Name: CHARLTON LITHOGRAPHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1963 (62 years ago)
Date of dissolution: 01 Oct 1992
Entity Number: 153681
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 331 MADISON AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% HERMAN LEVIN DOS Process Agent 331 MADISON AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
921001000260 1992-10-01 CERTIFICATE OF DISSOLUTION 1992-10-01
C049558-2 1989-08-29 ASSUMED NAME CORP INITIAL FILING 1989-08-29
361159 1963-01-14 CERTIFICATE OF INCORPORATION 1963-01-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11716628 0215000 1978-03-09 52 E 19 ST, New York -Richmond, NY, 10003
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-03-09
Case Closed 1984-03-10
11756046 0215000 1977-07-01 52 EAST 19TH STREET, New York -Richmond, NY, 10003
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-07-05
Case Closed 1984-03-10
11773850 0215000 1977-04-18 52 EAST 19 STREET, New York -Richmond, NY, 10003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-18
Case Closed 1979-03-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1977-04-26
Abatement Due Date 1977-04-29
Current Penalty 120.0
Initial Penalty 240.0
Final Order 1979-02-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1977-04-26
Abatement Due Date 1977-04-29
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1977-04-26
Abatement Due Date 1977-05-25
Contest Date 1977-07-15
Final Order 1979-02-15
Nr Instances 1
FTA Issuance Date 1977-05-25
FTA Current Penalty 65.0
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-04-26
Abatement Due Date 1977-05-17
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1977-04-26
Abatement Due Date 1977-05-17
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100178 G10
Issuance Date 1977-04-26
Abatement Due Date 1977-05-17
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-04-26
Abatement Due Date 1977-05-25
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-04-26
Abatement Due Date 1977-05-25
Contest Date 1977-07-15
Final Order 1979-02-15
Nr Instances 3
FTA Issuance Date 1977-05-25
FTA Current Penalty 65.0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State