Search icon

TYPE RITE RIBBON MFG. INC.

Company Details

Name: TYPE RITE RIBBON MFG. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 1973 (52 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 268715
ZIP code: 11023
County: Kings
Place of Formation: New York
Address: 14 HUTCHINSON CT, GREAT NECK, NY, United States, 11023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 HUTCHINSON CT, GREAT NECK, NY, United States, 11023

Chief Executive Officer

Name Role Address
SYDNEY SHORE Chief Executive Officer 14 HUTCHINSON CT, GREAT NECK, NY, United States, 11023

History

Start date End date Type Value
1995-03-16 1997-08-21 Address 14 HUTCHINSON CT, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
1995-03-16 1997-08-21 Address 38-04 48TH ST, LONG ISLAND CITY, NY, 11104, USA (Type of address: Principal Executive Office)
1995-03-16 1997-08-21 Address 38-04 48TH ST, LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process)
1973-08-22 1995-03-16 Address 383 PEARL STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170803001 2017-08-03 ASSUMED NAME CORP INITIAL FILING 2017-08-03
DP-1674906 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
970821002202 1997-08-21 BIENNIAL STATEMENT 1997-08-01
950316002182 1995-03-16 BIENNIAL STATEMENT 1993-08-01
A94077-4 1973-08-22 CERTIFICATE OF INCORPORATION 1973-08-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11691706 0235300 1977-03-30 2342 ATLANTIC AVENUE, New York -Richmond, NY, 11233
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-03-30
Case Closed 1984-03-10
11703014 0235300 1977-02-22 2342 ATLANTIC AVENUE, New York -Richmond, NY, 11233
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-02-22
Case Closed 1977-04-01

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-02-28
Abatement Due Date 1977-03-04
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1977-02-28
Abatement Due Date 1977-03-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1977-02-28
Abatement Due Date 1977-03-04
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1977-02-28
Abatement Due Date 1977-03-04
Nr Instances 10
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1977-02-28
Abatement Due Date 1977-03-11
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-02-28
Abatement Due Date 1977-03-11
Nr Instances 5
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1977-02-28
Abatement Due Date 1977-03-25
Nr Instances 19
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-02-28
Abatement Due Date 1977-03-11
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State