Search icon

GORDONIAN PRINTING CO. INC.

Company Details

Name: GORDONIAN PRINTING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 1927 (97 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 24376
ZIP code: 10804
County: New York
Place of Formation: New York
Address: %MR. HANK GOLDSMITH, 49 ALFRED LANE, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
GORDONIAN PRINTING CO. INC. DOS Process Agent %MR. HANK GOLDSMITH, 49 ALFRED LANE, NEW ROCHELLE, NY, United States, 10804

History

Start date End date Type Value
1986-09-05 1991-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-05-18 1986-04-11 Address 99 HUDSON ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1927-10-27 1979-05-18 Address 1100 CARROLL ST., BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C338511-2 2003-10-28 ASSUMED NAME CORP INITIAL FILING 2003-10-28
DP-1180246 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
910517000266 1991-05-17 CERTIFICATE OF AMENDMENT 1991-05-17
B626903-5 1988-04-13 CERTIFICATE OF MERGER 1988-04-12
B398213-6 1986-09-05 CERTIFICATE OF AMENDMENT 1986-09-05
B345198-3 1986-04-11 CERTIFICATE OF AMENDMENT 1986-04-11
A576316-3 1979-05-18 CERTIFICATE OF AMENDMENT 1979-05-18
3148-18 1927-10-27 CERTIFICATE OF INCORPORATION 1927-10-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11815115 0215000 1977-06-01 99 HUDSON STREET, New York -Richmond, NY, 10011
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-06-01
Case Closed 1984-03-10
11814944 0215000 1977-05-03 99 HUDSON STREET, New York -Richmond, NY, 10011
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-05-03
Case Closed 1977-06-15

Related Activity

Type Inspection
Activity Nr 11815115

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030016 A
Issuance Date 1977-05-10
Abatement Due Date 1977-05-13
Nr Instances 5
11814761 0215000 1977-03-18 99 HUDSON STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-03-18
Case Closed 1977-06-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-05-18
Abatement Due Date 1977-04-15
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
FTA Issuance Date 1977-04-15
FTA Current Penalty 245.0
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1977-05-18
Abatement Due Date 1977-04-15
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
FTA Issuance Date 1977-04-15
FTA Current Penalty 245.0
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-05-18
Abatement Due Date 1977-03-26
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
FTA Issuance Date 1977-03-26
FTA Current Penalty 245.0
Citation ID 01004
Citaton Type Other
Standard Cited 19100141 A04 I
Issuance Date 1977-03-23
Abatement Due Date 1977-03-26
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-03-23
Abatement Due Date 1977-03-26
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State