Search icon

COPEN PRESS, INC.

Company Details

Name: COPEN PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1964 (61 years ago)
Date of dissolution: 08 Jul 1994
Entity Number: 175204
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 100 BERRIMAN ST., BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COPEN PRESS, INC. DOS Process Agent 100 BERRIMAN ST., BROOKLYN, NY, United States, 11208

History

Start date End date Type Value
1964-04-01 1973-05-22 Address 288 ATLANTIC AVE., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940708000187 1994-07-08 CERTIFICATE OF DISSOLUTION 1994-07-08
C186875-2 1992-03-27 ASSUMED NAME CORP INITIAL FILING 1992-03-27
A73237-2 1973-05-22 CERTIFICATE OF AMENDMENT 1973-05-22
429245 1964-04-01 CERTIFICATE OF INCORPORATION 1964-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11646932 0235300 1978-07-27 100 BERRIMAN STREET, New York -Richmond, NY, 11208
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1978-11-01
Case Closed 1978-11-17

Related Activity

Type Complaint
Activity Nr 320363518

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1978-11-03
Abatement Due Date 1978-11-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-11-03
Abatement Due Date 1978-08-30
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1978-11-03
Abatement Due Date 1978-08-30
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1978-11-03
Abatement Due Date 1978-08-30
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1978-11-03
Abatement Due Date 1978-11-13
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State