Search icon

PRINTERS PLATE SERVICE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ANTHONY PAOLICELLI Chief Executive Officer 47-10 32ND PL, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
IRVING DIAMOND DOS Process Agent 30 EAST 42ND ST, NEW YORK, NY, United States, 10017

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17771023 0215000 1986-06-25 204 W. HOUSTON ST., NEW YORK, NY, 10014
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-06-25
Case Closed 1986-06-26
11756145 0215000 1977-07-18 204 WEST HOUSTON STREET, New York -Richmond, NY, 10014
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-07-18
Case Closed 1984-03-10
11797669 0215000 1977-01-05 704 W HOUSTON, New York -Richmond, NY, 10014
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-01-05
Case Closed 1977-07-21

Related Activity

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
11814340 0215000 1976-12-13 204 WEST HOUSTON STREET, New York -Richmond, NY, 10014
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