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 (57 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 Summary

Date:
1980-10-27
Type:
Complaint
Address:
942 40TH STREET, New York -Richmond, NY, 11219
Safety Health:
Health
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1994-03-17
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
SEIDE
Party Role:
Plaintiff
Party Name:
ROPP PRESS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-01-15
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
ROPP PRESS INC.
Party Role:
Defendant
Party Name:
SEIDE
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1992-03-31
Nature Of Judgment:
no monetary award
Jury Demand:
Missing

Parties

Party Name:
SEIDE
Party Role:
Plaintiff
Party Name:
ROPP PRESS INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State