Search icon

CONCORD ENGRAVING CO., INC.

Company Details

Name: CONCORD ENGRAVING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 1957 (68 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 166303
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 16 W. 22ND ST., NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CONCORD ENGRAVING CO., INC. DOS Process Agent 16 W. 22ND ST., NEW YORK, NY, United States, 10010

Filings

Filing Number Date Filed Type Effective Date
DP-1371905 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
C172198-2 1990-12-11 ASSUMED NAME CORP INITIAL FILING 1990-12-11
70080 1957-07-09 CERTIFICATE OF INCORPORATION 1957-07-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11815008 0215000 1977-05-11 16 WEST 22 STREET, New York -Richmond, NY, 10010
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-05-11
Case Closed 1984-03-10
11713880 0215000 1977-01-26 16 W 22 STREET, New York -Richmond, NY, 10010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-01-26
Case Closed 1977-05-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-03-09
Abatement Due Date 1977-04-20
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1977-03-09
Abatement Due Date 1977-04-20
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-03-09
Abatement Due Date 1977-04-20
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1977-03-09
Abatement Due Date 1977-04-20
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-02-10
Abatement Due Date 1977-02-13
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-02-10
Abatement Due Date 1977-02-13
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State