Search icon

THE SHOWCASE PRESS, INC.

Company Details

Name: THE SHOWCASE PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1973 (52 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 260707
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 9 BRAYTON COURT, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 BRAYTON COURT, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
MARTIN KURTZMAN Chief Executive Officer 9 BRAYTON COURT, COMMACK, NY, United States, 11725

History

Start date End date Type Value
1973-05-07 1993-12-10 Address 4 KATHRYN COURT, BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C265792-2 1998-10-15 ASSUMED NAME LLC INITIAL FILING 1998-10-15
DP-1398328 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
931210002172 1993-12-10 BIENNIAL STATEMENT 1993-05-01
C135767-5 1990-04-30 CERTIFICATE OF MERGER 1990-04-30
A252168-3 1975-08-08 CERTIFICATE OF AMENDMENT 1975-08-08

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-08-05
Type:
Complaint
Address:
172 BROOK AVE, Deer Park, NY, 11729
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-09-27
Type:
FollowUp
Address:
172D BROOK AVENUE, Deer Park, NY, 11729
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-08-17
Type:
Planned
Address:
172D BROOK AVENUE, Deer Park, NY, 11729
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State