Search icon

THE ADAMS GROUP, INC.

Company Details

Name: THE ADAMS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1903 (122 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 24488
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 225 VARICK ST., NEW YORK, NY, United States, 10014

Shares Details

Shares issued 0

Share Par Value 150000

Type CAP

DOS Process Agent

Name Role Address
GUIDE-KALKHOFF-BURR, INC. DOS Process Agent 225 VARICK ST., NEW YORK, NY, United States, 10014

History

Start date End date Type Value
1948-05-12 1966-06-03 Name GUIDE-KALKHOFF-BURR, INC.
1934-11-13 1953-10-13 Address 160 JAY STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1927-11-09 1948-05-12 Name GUIDE PRINTING COMPANY, INC.
1922-12-30 1956-09-26 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1903-05-06 1922-12-30 Shares Share type: CAP, Number of shares: 0, Par value: 10000
1903-05-06 1927-11-09 Name GUIDE PRINTING AND PUBLISHING COMPANY
1903-05-06 1934-11-13 Address 141 NEW YORK AVE., JAMAICA, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20060314002 2006-03-14 ASSUMED NAME CORP INITIAL FILING 2006-03-14
DP-1364191 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
A189806-6 1974-10-24 CERTIFICATE OF MERGER 1974-10-31
911357-12 1971-06-01 CERTIFICATE OF AMENDMENT 1971-06-01
878338-4 1970-12-30 CERTIFICATE OF MERGER 1971-01-04
567622-4 1966-07-06 CERTIFICATE OF MERGER 1966-07-06
562275-5 1966-06-03 CERTIFICATE OF AMENDMENT 1966-06-03
471603 1964-12-29 CERTIFICATE OF MERGER 1964-12-31
359028 1963-01-02 CERTIFICATE OF MERGER 1963-01-02
359030 1963-01-02 CERTIFICATE OF MERGER 1963-01-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11771128 0215000 1977-03-16 225 VARICK STREET, New York -Richmond, NY, 10014
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1977-04-25
Case Closed 1984-03-10
11713716 0215000 1976-12-29 225 VARICK STREET, New York -Richmond, NY, 10014
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-12-29
Case Closed 1977-04-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1977-01-06
Abatement Due Date 1977-01-09
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1977-01-06
Abatement Due Date 1977-01-31
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-01-06
Abatement Due Date 1977-01-31
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1977-01-06
Abatement Due Date 1977-01-31
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State