Search icon

IMPERIAL TRANSPRINT CORP.

Company Details

Name: IMPERIAL TRANSPRINT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1973 (51 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 236655
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IMPERIAL TRANSPRINT CORP. DOS Process Agent 11 PARK PLACE, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
C261670-2 1998-06-26 ASSUMED NAME CORP INITIAL FILING 1998-06-26
DP-800246 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A109469-3 1973-10-19 CERTIFICATE OF INCORPORATION 1973-10-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11854320 0215600 1979-04-05 32-56 49 STREET, New York -Richmond, NY, 11103
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-04-05
Case Closed 1984-03-10
11854155 0215600 1979-02-27 32-56 49TH STREET, New York -Richmond, NY, 11103
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-02-27
Case Closed 1979-04-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1979-03-01
Abatement Due Date 1979-04-02
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1979-03-01
Abatement Due Date 1979-04-02
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1979-03-01
Abatement Due Date 1979-04-02
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1979-03-01
Abatement Due Date 1979-04-02
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 G10
Issuance Date 1979-03-01
Abatement Due Date 1979-04-02
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100262 C09
Issuance Date 1979-03-01
Abatement Due Date 1979-04-02
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1979-03-01
Abatement Due Date 1979-04-02
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State