Search icon

FUTURAMA PRINTING CORP.

Company Details

Name: FUTURAMA PRINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1957 (68 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 166041
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 47-10 32ND PLACE, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 47-10 32ND AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47-10 32ND PLACE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
JOHN VIAR Chief Executive Officer 182 MIDDLESEX AVE, ENGLEWOOD CLIFFS, NJ, United States, 07632

History

Start date End date Type Value
1957-06-25 1995-03-10 Address 1475 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1649920 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
C293777-2 2000-09-27 ASSUMED NAME CORP INITIAL FILING 2000-09-27
970602002112 1997-06-02 BIENNIAL STATEMENT 1997-06-01
950310002053 1995-03-10 BIENNIAL STATEMENT 1993-06-01
68412 1957-06-25 CERTIFICATE OF INCORPORATION 1957-06-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106832132 0215600 1989-06-08 47-10 32ND PLACE, LONG ISLAND CITY, NY, 11101
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-11-16
Case Closed 1989-12-11

Related Activity

Type Complaint
Activity Nr 71844963
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-11-21
Abatement Due Date 1989-11-28
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-11-21
Abatement Due Date 1989-12-04
Nr Instances 5
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State