-
Home Page
›
-
Counties
›
-
Kings
›
-
11219
›
-
ROPP PRESS INC.
Company Details
Name: |
ROPP PRESS INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
23 Sep 1968 (56 years ago)
|
Date of dissolution: |
23 Sep 1998 |
Entity Number: |
228309 |
ZIP code: |
11219
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
942 40TH ST, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
SAL CURRAO
|
Chief Executive Officer
|
37 PLYMOUTH BLVD, SMITHTOWN, NY, United States, 11787
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
942 40TH ST, BROOKLYN, NY, United States, 11219
|
History
Start date |
End date |
Type |
Value |
1968-09-23
|
1995-06-21
|
Address
|
4509 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20101103060
|
2010-11-03
|
ASSUMED NAME CORP INITIAL FILING
|
2010-11-03
|
DP-1396398
|
1998-09-23
|
DISSOLUTION BY PROCLAMATION
|
1998-09-23
|
960911002131
|
1996-09-11
|
BIENNIAL STATEMENT
|
1996-09-01
|
950621002371
|
1995-06-21
|
BIENNIAL STATEMENT
|
1993-09-01
|
706764-2
|
1968-09-23
|
CERTIFICATE OF INCORPORATION
|
1968-09-23
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11708609
|
0235300
|
1980-10-27
|
942 40TH STREET, New York -Richmond, NY, 11219
|
|
Inspection Type |
Complaint
|
Scope |
Complete
|
Safety/Health |
Health
|
Close Conference |
1980-10-29
|
Case Closed |
1981-02-27
|
Related Activity
Type |
Complaint |
Activity Nr |
320366487 |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19100106 E09 III |
Issuance Date |
1981-01-20 |
Abatement Due Date |
1981-02-02 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19100132 A |
Issuance Date |
1981-01-20 |
Abatement Due Date |
1981-02-02 |
Nr Instances |
8 |
|
Citation ID |
01003A |
Citaton Type |
Other |
Standard Cited |
19101025 D02 |
Issuance Date |
1981-01-20 |
Abatement Due Date |
1981-02-17 |
Nr Instances |
1 |
|
Citation ID |
01003B |
Citaton Type |
Other |
Standard Cited |
19101025 R01 |
Issuance Date |
1981-01-20 |
Abatement Due Date |
1981-02-17 |
Nr Instances |
1 |
|
Citation ID |
01004 |
Citaton Type |
Other |
Standard Cited |
19101025 H01 |
Issuance Date |
1981-01-20 |
Abatement Due Date |
1981-01-23 |
Nr Instances |
2 |
|
Citation ID |
01005A |
Citaton Type |
Other |
Standard Cited |
19101025 E01 I |
Issuance Date |
1981-01-20 |
Abatement Due Date |
1981-02-02 |
Nr Instances |
1 |
|
Citation ID |
01005B |
Citaton Type |
Other |
Standard Cited |
19101025 R04 |
Issuance Date |
1981-01-20 |
Abatement Due Date |
1981-02-02 |
Nr Instances |
8 |
|
|
Date of last update: 01 Mar 2025
Sources:
New York Secretary of State