Search icon

CROWELL TYPOGRAPHERS, INC.

Company Details

Name: CROWELL TYPOGRAPHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1963 (61 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 161973
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 209 WEST 38TH ST., NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CROWELL TYPOGRAPHERS, INC. DOS Process Agent 209 WEST 38TH ST., NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
C224094-3 1995-06-19 ASSUMED NAME CORP INITIAL FILING 1995-06-19
DP-896899 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
409522 1963-12-10 CERTIFICATE OF INCORPORATION 1963-12-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11820990 0215000 1977-02-17 209 WEST 38 STREET, New York -Richmond, NY, 10018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-02-17
Case Closed 1977-03-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-02-23
Abatement Due Date 1977-02-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-02-23
Abatement Due Date 1977-03-10
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-02-23
Abatement Due Date 1977-03-10
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1977-02-23
Abatement Due Date 1977-02-28
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-02-23
Abatement Due Date 1977-02-26
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-02-23
Abatement Due Date 1977-03-10
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1977-02-23
Abatement Due Date 1977-03-10
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State