Search icon

BRUCE GRAPHICS, INC.

Company Details

Name: BRUCE GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1969 (56 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 279038
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 344 WEST 38TH ST., NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRUCE GRAPHICS, INC. DOS Process Agent 344 WEST 38TH ST., NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
DP-2105657 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
C290929-2 2000-07-14 ASSUMED NAME CORP INITIAL FILING 2000-07-14
767331-4 1969-07-01 CERTIFICATE OF INCORPORATION 1969-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11784030 0215000 1980-03-04 438 WEST 37 ST, New York -Richmond, NY, 10018
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1980-03-06
Case Closed 1980-07-22

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1980-03-28
Abatement Due Date 1980-03-31
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1980-03-28
Abatement Due Date 1980-04-08
Nr Instances 1
Citation ID 01002A
Citaton Type Other
Standard Cited 19100036 B05
Issuance Date 1980-03-28
Abatement Due Date 1980-04-02
Nr Instances 1
Citation ID 01002B
Citaton Type Other
Standard Cited 19100037 F06
Issuance Date 1980-03-28
Abatement Due Date 1980-04-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 B 011016
Issuance Date 1980-03-28
Abatement Due Date 1980-04-02
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 B 024017
Issuance Date 1980-03-28
Abatement Due Date 1980-03-31
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State