Search icon

PICTORIAL POWERS, INC.

Company Details

Name: PICTORIAL POWERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 1967 (58 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 209946
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 205 W. 39TH ST., NEW YORK, NY, United States, 10018

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
* DOS Process Agent 205 W. 39TH ST., NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
20120516077 2012-05-16 ASSUMED NAME CORP INITIAL FILING 2012-05-16
DP-1501567 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
A457006-3 1978-01-13 CERTIFICATE OF AMENDMENT 1978-01-13
617760-6 1967-05-10 CERTIFICATE OF INCORPORATION 1967-05-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11755295 0215000 1977-02-15 205 WEST 39TH STREET, New York -Richmond, NY, 10018
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-02-15
Case Closed 1984-03-10
11725264 0215000 1977-01-18 205 WEST 39TH STREET, New York -Richmond, NY, 10018
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-01-18
Case Closed 1977-05-20

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1977-01-21
Abatement Due Date 1977-02-05
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 1977-02-15
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 1977-01-21
Abatement Due Date 1977-02-05
Contest Date 1977-02-15
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 1977-01-21
Abatement Due Date 1977-02-05
Contest Date 1977-02-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-01-21
Abatement Due Date 1977-01-26
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-01-21
Abatement Due Date 1977-01-26
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1977-01-21
Abatement Due Date 1977-02-02
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1977-01-21
Abatement Due Date 1977-02-10
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1977-01-21
Abatement Due Date 1977-02-02
Nr Instances 4
Citation ID 02006
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1977-01-21
Abatement Due Date 1977-02-02
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1977-01-21
Abatement Due Date 1977-02-02
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1977-01-21
Abatement Due Date 1977-01-28
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State