Search icon

YORKTOWN PRINTING CORP.

Company Details

Name: YORKTOWN PRINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1961 (64 years ago)
Entity Number: 230966
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 1520 FRONT ST, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1520 FRONT ST, YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
CARLA CHASE Chief Executive Officer 1520 FRONT ST, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
1995-03-14 2007-05-16 Address 1520 FRONT ST, YORKTOWN HEIGHTS, NY, 10598, 4638, USA (Type of address: Chief Executive Officer)
1994-11-14 1995-03-14 Address 1520 FRONT ST., YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
1965-08-17 1994-11-14 Name YORKTOWN PRINTING AND PENNYSAVER CORP.
1961-05-10 1965-08-17 Name NORTHERN WESTCHESTER PENNYSAVER, INC.
1961-05-10 1994-11-14 Address 521-5TH AVE, NY, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170502007296 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150529006143 2015-05-29 BIENNIAL STATEMENT 2015-05-01
130531006101 2013-05-31 BIENNIAL STATEMENT 2013-05-01
110517002317 2011-05-17 BIENNIAL STATEMENT 2011-05-01
070516002868 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050719002725 2005-07-19 BIENNIAL STATEMENT 2005-05-01
030512002091 2003-05-12 BIENNIAL STATEMENT 2003-05-01
010514002465 2001-05-14 BIENNIAL STATEMENT 2001-05-01
C276340-2 1999-07-15 ASSUMED NAME CORP INITIAL FILING 1999-07-15
990528002000 1999-05-28 BIENNIAL STATEMENT 1999-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302801865 0216000 1999-08-27 1520 FRONT ST, YORKTOWN HEIGHTS, NY, 10598
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1999-09-13
Emphasis N: SSINTARG
Case Closed 1999-11-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1999-09-24
Abatement Due Date 1999-10-27
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 1999-09-24
Abatement Due Date 1999-10-27
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100095 G01
Issuance Date 1999-09-24
Abatement Due Date 1999-12-03
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19100095 K01
Issuance Date 1999-09-22
Abatement Due Date 1999-10-25
Nr Instances 1
Nr Exposed 15
Gravity 01
302801170 0216000 1999-07-12 1520 FRONT ST, YORKTOWN HEIGHTS, NY, 10598
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-08-05
Emphasis N: SSINTARG, S: AMPUTATIONS
Case Closed 1999-10-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1999-08-26
Abatement Due Date 1999-09-28
Current Penalty 1375.0
Initial Penalty 2500.0
Nr Instances 11
Nr Exposed 8
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 1999-08-26
Abatement Due Date 1999-09-28
Current Penalty 687.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C05 II
Issuance Date 1999-08-26
Abatement Due Date 1999-09-03
Current Penalty 687.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 1999-08-26
Abatement Due Date 1999-09-28
Current Penalty 1375.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 9
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1999-08-26
Abatement Due Date 1999-10-13
Current Penalty 1375.0
Initial Penalty 2500.0
Nr Instances 11
Nr Exposed 8
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1999-08-26
Abatement Due Date 1999-09-13
Current Penalty 1375.0
Initial Penalty 2500.0
Nr Instances 24
Nr Exposed 7
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1999-08-26
Abatement Due Date 1999-09-13
Current Penalty 1375.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1999-08-26
Abatement Due Date 1999-09-28
Current Penalty 412.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01009
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1999-08-26
Abatement Due Date 1999-10-13
Current Penalty 412.5
Initial Penalty 750.0
Nr Instances 10
Nr Exposed 10
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C06 II
Issuance Date 1999-08-26
Abatement Due Date 1999-09-08
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101020 G01 I
Issuance Date 1999-08-26
Abatement Due Date 1999-09-08
Nr Instances 10
Nr Exposed 10
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101020 G01 II
Issuance Date 1999-08-26
Abatement Due Date 1999-09-08
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101020 G01 III
Issuance Date 1999-08-26
Abatement Due Date 1999-09-08
Nr Instances 10
Nr Exposed 10
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101020 G02
Issuance Date 1999-08-26
Abatement Due Date 1999-09-08
Nr Instances 1
Nr Exposed 10
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State