Name: | PRINTERS PLATE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 1964 (61 years ago) |
Entity Number: | 175490 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 30 EAST 42ND ST, NEW YORK, NY, United States, 10017 |
Principal Address: | 47-10 32ND PL, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY PAOLICELLI | Chief Executive Officer | 47-10 32ND PL, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
IRVING DIAMOND | DOS Process Agent | 30 EAST 42ND ST, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-14 | 2000-06-08 | Address | 170 VARICK ST, NEW YORK, NY, 10013, 1221, USA (Type of address: Chief Executive Officer) |
1995-04-14 | 2000-06-08 | Address | 170 VARICK ST, NEW YORK, NY, 10013, 1221, USA (Type of address: Principal Executive Office) |
1967-01-12 | 1998-06-01 | Address | 30 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1964-04-13 | 1967-01-12 | Address | 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040415002838 | 2004-04-15 | BIENNIAL STATEMENT | 2004-04-01 |
020409002191 | 2002-04-09 | BIENNIAL STATEMENT | 2002-04-01 |
000608002609 | 2000-06-08 | BIENNIAL STATEMENT | 2000-04-01 |
980601002643 | 1998-06-01 | BIENNIAL STATEMENT | 1998-04-01 |
960424002498 | 1996-04-24 | BIENNIAL STATEMENT | 1996-04-01 |
950414002077 | 1995-04-14 | BIENNIAL STATEMENT | 1993-04-01 |
C181266-2 | 1991-09-26 | ASSUMED NAME CORP INITIAL FILING | 1991-09-26 |
597613-2 | 1967-01-12 | CERTIFICATE OF AMENDMENT | 1967-01-12 |
430940 | 1964-04-13 | CERTIFICATE OF INCORPORATION | 1964-04-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17771023 | 0215000 | 1986-06-25 | 204 W. HOUSTON ST., NEW YORK, NY, 10014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11756145 | 0215000 | 1977-07-18 | 204 WEST HOUSTON STREET, New York -Richmond, NY, 10014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11797669 | 0215000 | 1977-01-05 | 704 W HOUSTON, New York -Richmond, NY, 10014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 11756145 |
Violation Items
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1977-01-11 |
Abatement Due Date | 1977-02-04 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19030016 A |
Issuance Date | 1977-01-11 |
Abatement Due Date | 1977-01-14 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Contest Date | 1977-01-15 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-12-13 |
Case Closed | 1977-07-21 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 Q02 |
Issuance Date | 1976-12-15 |
Abatement Due Date | 1976-12-20 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 E03 I |
Issuance Date | 1976-12-15 |
Abatement Due Date | 1976-12-30 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1976-12-15 |
Abatement Due Date | 1976-12-30 |
Contest Date | 1977-01-15 |
Nr Instances | 1 |
FTA Issuance Date | 1976-12-30 |
FTA Current Penalty | 240.0 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1976-12-15 |
Abatement Due Date | 1976-12-18 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1977-01-20 |
Abatement Due Date | 1976-12-20 |
Nr Instances | 1 |
FTA Issuance Date | 1976-12-20 |
FTA Current Penalty | 420.0 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1977-01-20 |
Abatement Due Date | 1976-12-20 |
Nr Instances | 1 |
FTA Issuance Date | 1976-12-20 |
FTA Current Penalty | 420.0 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State