Search icon

AMERICAN STAMP MFG. CO., INC.

Company Details

Name: AMERICAN STAMP MFG. CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1969 (56 years ago)
Date of dissolution: 23 Oct 2000
Entity Number: 274725
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 60 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID HARRISON STORPER DOS Process Agent 60 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
001023000616 2000-10-23 CERTIFICATE OF DISSOLUTION 2000-10-23
C280511-1 1999-10-29 ASSUMED NAME CORP AMENDMENT 1999-10-29
C279594-3 1999-10-08 ASSUMED NAME CORP INITIAL FILING 1999-10-08
747067-5 1969-04-01 CERTIFICATE OF INCORPORATION 1969-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11754728 0215000 1976-10-01 119 FULTON STREET, New York -Richmond, NY, 10038
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-10-01
Case Closed 1976-12-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1976-10-22
Abatement Due Date 1976-11-22
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-10-14
Abatement Due Date 1976-10-23
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-10-14
Abatement Due Date 1976-10-23
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-10-14
Abatement Due Date 1976-10-19
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-10-14
Abatement Due Date 1976-10-19
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-10-14
Abatement Due Date 1976-10-19
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State