Search icon

ABBEY LITHOGRAPHERS INC.

Company Details

Name: ABBEY LITHOGRAPHERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 1966 (58 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 202411
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1650 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BERMAN & KLEIN DOS Process Agent 1650 BROADWAY, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
DP-885351 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
579450-4 1966-09-27 CERTIFICATE OF INCORPORATION 1966-09-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11815230 0215000 1977-06-28 15 WEST 26 STREET, New York -Richmond, NY, 10010
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-06-28
Case Closed 1984-03-10
11814746 0215000 1977-03-15 15 WEST 26 STREET, New York -Richmond, NY, 10010
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-03-15
Case Closed 1977-06-30

Related Activity

Type Inspection
Activity Nr 11815230

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030016 A
Issuance Date 1977-04-13
Abatement Due Date 1977-03-25
Current Penalty 175.0
Initial Penalty 175.0
Nr Instances 7
11814647 0215000 1977-02-08 15 WEST 26 STREET, New York -Richmond, NY, 10010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-02-08
Case Closed 1977-06-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1977-02-23
Abatement Due Date 1977-03-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1977-02-23
Abatement Due Date 1977-03-15
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1977-02-23
Abatement Due Date 1977-03-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-02-23
Abatement Due Date 1977-03-07
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-04-13
Abatement Due Date 1977-02-26
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-04-13
Abatement Due Date 1977-02-26
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-04-13
Abatement Due Date 1977-02-26
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State