Search icon

MILLROCK PRESS, INC.

Company Details

Name: MILLROCK PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1965 (60 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 186231
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHAPIRO, SCHLISSEL & SHIFF DOS Process Agent 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
DP-2105243 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20050808009 2005-08-08 ASSUMED NAME CORP INITIAL FILING 2005-08-08
491289 1965-04-08 CERTIFICATE OF INCORPORATION 1965-04-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11798089 0215000 1977-03-21 114 EAST 13TH ST, New York -Richmond, NY, 10003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-03-21
Case Closed 1977-04-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1977-03-31
Abatement Due Date 1977-04-01
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1977-03-31
Abatement Due Date 1977-04-01
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1977-03-31
Abatement Due Date 1977-04-01
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-03-31
Abatement Due Date 1977-04-03
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1977-03-31
Abatement Due Date 1977-04-01
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1977-03-31
Abatement Due Date 1977-04-01
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-03-31
Abatement Due Date 1977-04-03
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State