Search icon

THE LONGACRE PRESS, INC.

Company Details

Name: THE LONGACRE PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1921 (104 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 16202
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 427 W. 42ND ST., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 0

Share Par Value 75000

Type CAP

DOS Process Agent

Name Role Address
THE LONGACRE PRESS, INC. DOS Process Agent 427 W. 42ND ST., NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1982-09-30 1982-09-30 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.1
1982-09-30 1982-09-30 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
1982-09-30 1982-09-30 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100
1953-12-30 1953-12-30 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100
1953-12-30 1982-09-30 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.1
1953-12-30 1953-12-30 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.1
1953-12-30 1982-09-30 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100
1921-07-28 1925-12-14 Shares Share type: CAP, Number of shares: 0, Par value: 25000

Filings

Filing Number Date Filed Type Effective Date
DP-1386480 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
B764072-2 1989-04-10 ASSUMED NAME CORP INITIAL FILING 1989-04-10
A907131-10 1982-09-30 CERTIFICATE OF AMENDMENT 1982-09-30
8631-51 1953-12-30 CERTIFICATE OF AMENDMENT 1953-12-30
DES1557 1934-11-05 CERTIFICATE OF AMENDMENT 1934-11-05
2697-99 1925-12-14 CERTIFICATE OF AMENDMENT 1925-12-14
1882-145 1921-07-28 CERTIFICATE OF INCORPORATION 1921-07-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12076519 0235500 1982-01-13 85 WEYMAN AVENUE, New Rochelle, NY, 10805
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1982-02-01
Case Closed 1982-02-17

Related Activity

Type Complaint
Activity Nr 320455702

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IIB2
Issuance Date 1982-02-03
Abatement Due Date 1982-05-05
Current Penalty 280.0
Initial Penalty 560.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 D04 I
Issuance Date 1982-02-03
Abatement Due Date 1982-05-05
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 D04 I
Issuance Date 1982-02-03
Abatement Due Date 1982-05-05
Nr Instances 1
Related Event Code (REC) Complaint
12076295 0235500 1980-08-15 85 WEYMAN AVENUE, New Rochelle, NY, 10805
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1980-10-20
Case Closed 1980-12-17

Related Activity

Type Complaint
Activity Nr 320454150

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E02 IIB2
Issuance Date 1980-10-22
Abatement Due Date 1980-11-22
Nr Instances 1
12094173 0235500 1980-04-30 85 WEYMAN AVENUE, New Rochelle, NY, 10805
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-04-30
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320453707
12082368 0235500 1976-06-14 85 WEYMAN AVENUE, New Rochelle, NY, 10805
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-06-14
Case Closed 1976-08-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E02 IVA
Issuance Date 1976-07-13
Abatement Due Date 1976-07-19
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 13
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E02 IVB
Issuance Date 1976-07-13
Abatement Due Date 1976-07-19
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-07-13
Abatement Due Date 1976-08-23
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-07-13
Abatement Due Date 1976-07-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 6

Date of last update: 19 Mar 2025

Sources: New York Secretary of State