-
Home Page
›
-
Counties
›
-
New York
›
-
10001
›
-
MIDDLETOWN PRESS INC.
Company Details
Name: |
MIDDLETOWN PRESS INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
16 Feb 1972 (53 years ago)
|
Entity Number: |
270453 |
ZIP code: |
10001
|
County: |
New York |
Place of Formation: |
New York |
Address: |
122 W 27TH ST, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
STEVEN MARINO
|
Chief Executive Officer
|
122 W 27TH ST, NEW YORK, NY, United States, 10001
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
122 W 27TH ST, NEW YORK, NY, United States, 10001
|
History
Start date |
End date |
Type |
Value |
1972-02-16
|
1995-02-24
|
Address
|
369 LEXINGTON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
C340317-2
|
2003-12-09
|
ASSUMED NAME CORP INITIAL FILING
|
2003-12-09
|
020212002457
|
2002-02-12
|
BIENNIAL STATEMENT
|
2002-02-01
|
000229002011
|
2000-02-29
|
BIENNIAL STATEMENT
|
2000-02-01
|
980304002723
|
1998-03-04
|
BIENNIAL STATEMENT
|
1998-02-01
|
950224002041
|
1995-02-24
|
BIENNIAL STATEMENT
|
1994-02-01
|
697386-4
|
1972-02-16
|
CERTIFICATE OF INCORPORATION
|
1972-02-16
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
122252877
|
0213100
|
1994-08-30
|
11 KING STREET, MIDDLETOWN, NY, 10940
|
|
Inspection Type |
Complaint
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
1994-08-30
|
Case Closed |
1994-09-01
|
Related Activity
Type |
Complaint |
Activity Nr |
74252388 |
Safety |
Yes |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State