Search icon

MONOGRAM PRODUCTS CO., INC.

Company Details

Name: MONOGRAM PRODUCTS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1963 (61 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 161568
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 400 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
% HENRY H. STERNBERG DOS Process Agent 400 MADISON AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-1336697 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
C167991-2 1990-08-09 ASSUMED NAME CORP INITIAL FILING 1990-08-09
409586 1963-12-11 CERTIFICATE OF AMENDMENT 1963-12-11
407019 1963-11-21 CERTIFICATE OF INCORPORATION 1963-11-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107517435 0214700 1994-09-23 50 MILL ROAD, FREEPORT, NY, 11520
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1994-09-23
Case Closed 1994-09-23
100681147 0214700 1987-05-26 50 MILL ROAD, FREEPORT, NY, 11520
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1987-05-26
Case Closed 1987-06-08
100681485 0214700 1987-02-17 50 MILL ROAD, FREEPORT, NY, 11520
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1987-02-17
Case Closed 1987-03-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-02-25
Abatement Due Date 1987-03-27
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1987-02-25
Abatement Due Date 1987-03-27
Nr Instances 1
Nr Exposed 8
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-02-25
Abatement Due Date 1987-03-27
Nr Instances 1
Nr Exposed 8

Date of last update: 18 Mar 2025

Sources: New York Secretary of State