Search icon

CARILLON PRESS, INC.

Company Details

Name: CARILLON PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1963 (61 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 161077
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 333 HUDSON ST., NEW YORK, NY, United States, 10013

Shares Details

Shares issued 0

Share Par Value 10200

Type CAP

DOS Process Agent

Name Role Address
% CLAREDON PRESS, INC. DOS Process Agent 333 HUDSON ST., NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
DP-601621 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
C167885-2 1990-08-07 ASSUMED NAME CORP INITIAL FILING 1990-08-07
435178 1964-05-07 CERTIFICATE OF AMENDMENT 1964-05-07
404175 1963-11-04 CERTIFICATE OF INCORPORATION 1963-11-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11774148 0215000 1977-06-08 333 HUDSON STREET, New York -Richmond, NY, 10013
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-06-08
Case Closed 1984-03-10
11773876 0215000 1977-04-20 333 HUDSON STREET, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-20
Case Closed 1977-06-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 E02 IIB2
Issuance Date 1977-05-16
Abatement Due Date 1977-05-06
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1977-04-28
Abatement Due Date 1977-05-06
Nr Instances 7
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1977-04-28
Abatement Due Date 1977-05-06
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100027 B01 II
Issuance Date 1977-04-28
Abatement Due Date 1977-05-06
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-04-28
Abatement Due Date 1977-05-06
Nr Instances 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1977-04-28
Abatement Due Date 1977-05-13
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100159 D
Issuance Date 1977-04-28
Abatement Due Date 1977-05-01
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100178 G10
Issuance Date 1977-04-28
Abatement Due Date 1977-05-06
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-04-28
Abatement Due Date 1977-05-23
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State