Search icon

SHIELD DIE CUTTERS & EMBOSSERS, INC.

Company Details

Name: SHIELD DIE CUTTERS & EMBOSSERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 1957 (68 years ago)
Date of dissolution: 24 Jun 1998
Entity Number: 164182
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O WILLIAM C. FUNK DOS Process Agent 261 BROADWAY, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
C336552-2 2003-09-12 ASSUMED NAME CORP AMENDMENT 2003-09-12
C297522-2 2001-01-05 ASSUMED NAME CORP INITIAL FILING 2001-01-05
DP-1362347 1998-06-24 DISSOLUTION BY PROCLAMATION 1998-06-24
56300 1957-03-19 CERTIFICATE OF INCORPORATION 1957-03-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11790748 0215000 1976-01-16 17 EAST 22 ST, New York -Richmond, NY, 10010
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-01-16
Case Closed 1976-03-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030016 A
Issuance Date 1976-01-20
Abatement Due Date 1976-01-23
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
11819646 0215000 1975-12-11 17 EAST 22 STREET, New York -Richmond, NY, 10010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-11
Case Closed 1976-11-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-12-17
Abatement Due Date 1975-12-22
Contest Date 1975-12-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-12-17
Abatement Due Date 1976-01-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-12-17
Abatement Due Date 1976-01-09
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 B01 IV
Issuance Date 1975-12-17
Abatement Due Date 1976-01-09
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-12-17
Abatement Due Date 1975-12-23
Contest Date 1975-12-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1975-12-17
Abatement Due Date 1975-12-23
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1975-12-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-12-17
Abatement Due Date 1976-01-09
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 6
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1975-12-17
Abatement Due Date 1976-01-09
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 6
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1975-12-17
Abatement Due Date 1976-01-09
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
FTA Issuance Date 1976-01-09
FTA Current Penalty 715.0
Citation ID 01010
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1975-12-17
Abatement Due Date 1976-01-09
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-12-17
Abatement Due Date 1976-01-09
Nr Instances 5
FTA Issuance Date 1976-01-09
FTA Current Penalty 350.0
Citation ID 01012
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-12-17
Abatement Due Date 1976-01-09
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1975-12-17
Abatement Due Date 1976-01-09
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-12-17
Abatement Due Date 1975-12-23
Contest Date 1975-12-15
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-12-17
Abatement Due Date 1976-01-09
Nr Instances 3
Citation ID 01016
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1975-12-17
Abatement Due Date 1975-12-23
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1975-12-15
Nr Instances 2
Citation ID 01017
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-12-17
Abatement Due Date 1976-01-09
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
FTA Issuance Date 1976-01-09
FTA Current Penalty 550.0
Citation ID 02001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1975-12-17
Abatement Due Date 1975-12-22
Current Penalty 550.0
Initial Penalty 550.0
Contest Date 1975-12-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State