Search icon

UNIQUE LETTER SERVICE, INC.

Company Details

Name: UNIQUE LETTER SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1965 (60 years ago)
Date of dissolution: 13 Dec 1984
Entity Number: 191328
ZIP code: 10601
County: Bronx
Place of Formation: New York
Address: 50 HAMILTON AVE., WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLIFFORD G. KLEINBAUM DOS Process Agent 50 HAMILTON AVE., WHITE PLAINS, NY, United States, 10601

Agent

Name Role Address
CLIFFORD G. KLEINBAUM Agent 50 HAMILTON AVE., WHITE PLAINS, NY, 10601

History

Start date End date Type Value
1965-10-01 1982-12-10 Address 50 COURT ST., BROOKLYN, NY, 10201, USA (Type of address: Registered Agent)
1965-10-01 1982-12-10 Address 50 COURT ST., BROOKLYN, NY, 10201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C219256-2 1995-01-30 ASSUMED NAME CORP INITIAL FILING 1995-01-30
B171947-3 1984-12-13 CERTIFICATE OF DISSOLUTION 1984-12-13
A928298-3 1982-12-10 CERTIFICATE OF AMENDMENT 1982-12-10
519889-6 1965-10-01 CERTIFICATE OF INCORPORATION 1965-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12072666 0235500 1974-10-02 120 EAST 149 STREET, New York -Richmond, NY, 10451
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-10-02
Case Closed 1974-12-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1974-10-04
Abatement Due Date 1974-10-09
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1974-10-04
Abatement Due Date 1974-11-18
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1974-10-04
Abatement Due Date 1974-11-18
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1974-10-04
Abatement Due Date 1974-11-18
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-10-23
Abatement Due Date 1974-10-28
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-10-23
Abatement Due Date 1974-10-28
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-10-23
Abatement Due Date 1974-11-13
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1974-10-23
Abatement Due Date 1974-10-28
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1974-10-23
Abatement Due Date 1974-11-13
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State