Search icon

CHELSEA TYPOGRAPHERS CORP.

Company Details

Name: CHELSEA TYPOGRAPHERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1973 (52 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 250281
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 229 WEST 28TH ST., NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHELSEA TYPOGRAPHERS CORP. DOS Process Agent 229 WEST 28TH ST., NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
C291628-2 2000-08-02 ASSUMED NAME CORP INITIAL FILING 2000-08-02
DP-894441 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
A147433-4 1974-04-09 CERTIFICATE OF AMENDMENT 1974-04-09
A38817-5 1973-01-02 CERTIFICATE OF INCORPORATION 1973-01-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11774338 0215000 1977-07-11 229 WEST 28 STREET, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-07-11
Case Closed 1977-09-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 F01
Issuance Date 1977-07-15
Abatement Due Date 1977-07-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-07-15
Abatement Due Date 1977-07-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1977-07-15
Abatement Due Date 1977-07-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1977-07-15
Abatement Due Date 1977-07-22
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1977-07-15
Abatement Due Date 1977-08-05
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 D04 III
Issuance Date 1977-07-15
Abatement Due Date 1977-08-05
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-07-15
Abatement Due Date 1977-08-05
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State