Search icon

THE MORRISON PRESS, INC.

Company Details

Name: THE MORRISON PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1920 (104 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 15489
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 297 PEARL ST., BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 0

Share Par Value 70000

Type CAP

DOS Process Agent

Name Role Address
(1ST. DIR.) MORRIS MORRISON DOS Process Agent 297 PEARL ST., BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
1941-09-26 1947-07-14 Name THE PENNINGTON PRINTING CORPORATION
1920-10-30 1941-09-26 Name THE MORRISON PRESS, INC.
1920-10-30 1947-07-18 Shares Share type: CAP, Number of shares: 0, Par value: 10000

Filings

Filing Number Date Filed Type Effective Date
DP-622720 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
B032895-2 1983-10-25 ASSUMED NAME CORP INITIAL FILING 1983-10-25
220335 1960-06-16 CERTIFICATE OF AMENDMENT 1960-06-16
7059-13 1947-07-18 CERTIFICATE OF AMENDMENT 1947-07-18
7058-106 1947-07-18 CERTIFICATE OF AMENDMENT 1947-07-18
7056-42 1947-07-14 CERTIFICATE OF AMENDMENT 1947-07-14
5924-95 1941-09-26 CERTIFICATE OF AMENDMENT 1941-09-26
1777-70 1920-10-30 CERTIFICATE OF INCORPORATION 1920-10-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11753878 0215000 1980-01-25 200 HUDSON ST, New York -Richmond, NY, 10013
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1980-02-01
Case Closed 1984-03-10
11753027 0215000 1978-04-12 200 HUDSON ST, New York -Richmond, NY, 10013
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1978-04-12
Case Closed 1984-03-10
11786183 0215000 1977-08-17 200 HUDSON STREET, New York -Richmond, NY, 10013
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1977-11-22
Case Closed 1983-01-31

Related Activity

Type Complaint
Activity Nr 320371743

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 A
Issuance Date 1980-07-30
Abatement Due Date 1981-03-15
Current Penalty 540.0
Initial Penalty 540.0
Contest Date 1977-12-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1980-02-06
Abatement Due Date 1980-05-30
Contest Date 1977-12-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-11-29
Abatement Due Date 1977-12-05
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-11-29
Abatement Due Date 1977-12-05
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 19 Mar 2025

Sources: New York Secretary of State