Search icon

PRINTING MEDIA, INC.

Company Details

Name: PRINTING MEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 1963 (62 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 158481
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 251 W. 42ND ST., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%IRVING JACOBSON DOS Process Agent 251 W. 42ND ST., NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
C277927-2 1999-08-24 ASSUMED NAME CORP INITIAL FILING 1999-08-24
DP-627279 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
388844 1963-07-11 CERTIFICATE OF INCORPORATION 1963-07-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11604428 0235200 1974-02-08 225 VARICK STREET, New York -Richmond, NY, 10014
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-02-08
Case Closed 1984-03-10
11741899 0215000 1974-01-15 225 VARICK STREET, New York -Richmond, NY, 10014
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1974-01-15
Case Closed 1974-03-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-02-24
Abatement Due Date 1974-02-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D
Issuance Date 1974-02-24
Abatement Due Date 1974-02-08
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-02-24
Abatement Due Date 1974-02-08
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 B
Issuance Date 1974-02-24
Abatement Due Date 1974-02-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 E
Issuance Date 1974-02-24
Abatement Due Date 1974-02-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A03 I
Issuance Date 1974-02-24
Abatement Due Date 1974-02-08
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100217 F03
Issuance Date 1974-02-24
Abatement Due Date 1974-02-15
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-02-24
Abatement Due Date 1974-02-15
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100218 A03
Issuance Date 1974-02-24
Abatement Due Date 1974-02-15
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025005
Issuance Date 1974-02-24
Abatement Due Date 1974-02-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State