Search icon

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