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
A69920-6 1973-05-07 CERTIFICATE OF INCORPORATION 1973-05-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11517547 0214700 1979-08-05 172 BROOK AVE, Deer Park, NY, 11729
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-08-05
Case Closed 1979-11-29

Related Activity

Type Complaint
Activity Nr 320346133

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1979-08-14
Abatement Due Date 1979-10-17
Nr Instances 2
11452356 0214700 1978-09-27 172D BROOK AVENUE, Deer Park, NY, 11729
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-09-27
Case Closed 1984-03-10
11444288 0214700 1978-08-17 172D BROOK AVENUE, Deer Park, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-08-17
Case Closed 1978-10-02

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1978-08-23
Abatement Due Date 1978-09-25
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 7
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1978-08-23
Abatement Due Date 1978-09-25
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1978-08-23
Abatement Due Date 1978-08-26
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1978-08-23
Abatement Due Date 1978-09-25
Nr Instances 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1978-08-23
Abatement Due Date 1978-08-26
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1978-08-23
Abatement Due Date 1978-08-26
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 1978-08-23
Abatement Due Date 1978-09-25
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1978-08-23
Abatement Due Date 1978-09-25
Nr Instances 5

Date of last update: 18 Mar 2025

Sources: New York Secretary of State