Search icon

SIGNATURE PRESS INC.

Company Details

Name: SIGNATURE PRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1993 (32 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1731313
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 983 MAIN STREET, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEAN KING DOS Process Agent 983 MAIN STREET, PEEKSKILL, NY, United States, 10566

Filings

Filing Number Date Filed Type Effective Date
DP-1935567 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
940217000148 1994-02-17 CERTIFICATE OF AMENDMENT 1994-02-17
930602000291 1993-06-02 CERTIFICATE OF INCORPORATION 1993-06-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11776036 0215000 1976-06-09 148 WEST 23 STREET, New York -Richmond, NY, 10011
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1976-06-22
Case Closed 1976-09-13

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100242 B
Issuance Date 1976-07-01
Abatement Due Date 1976-07-06
Current Penalty 1.0
Initial Penalty 1.0
Contest Date 1976-07-15
Nr Instances 7
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100095 A
Issuance Date 1976-07-01
Abatement Due Date 1976-07-02
Current Penalty 115.0
Initial Penalty 115.0
Contest Date 1976-07-15
Nr Instances 13
11775533 0215000 1975-05-19 148 W 23 STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-05-21
Case Closed 1976-11-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-05-28
Abatement Due Date 1975-06-11
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 12
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1975-05-28
Abatement Due Date 1975-06-04
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100095 B
Issuance Date 1975-05-28
Abatement Due Date 1975-06-03
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
11770856 0215000 1975-05-14 148 WEST 23RD STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-05-15
Case Closed 1975-07-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-05-27
Abatement Due Date 1975-06-06
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-05-27
Abatement Due Date 1975-06-06
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100176 A01
Issuance Date 1975-05-27
Abatement Due Date 1975-06-06
Nr Instances 1

Date of last update: 15 Mar 2025

Sources: New York Secretary of State