Search icon

SYMBOL PRESS INC.

Company Details

Name: SYMBOL PRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1969 (55 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 286586
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 295 MADISON AVE., 28TH FL., 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
LOUIS SCHLESINGER DOS Process Agent 295 MADISON AVE., 28TH FL., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
C298143-2 2001-01-24 ASSUMED NAME LLC INITIAL FILING 2001-01-24
DP-634128 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
803275-4 1969-12-23 CERTIFICATE OF INCORPORATION 1969-12-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11817863 0215000 1979-03-20 151 WEST 25 ST, New York -Richmond, NY, 10001
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-03-20
Case Closed 1984-03-10
11750445 0215000 1978-02-22 151 WEST 25TH ST, New York -Richmond, NY, 10001
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-02-22
Case Closed 1979-02-22

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100036 B04
Issuance Date 1978-03-06
Abatement Due Date 1978-03-09
Current Penalty 960.0
Initial Penalty 960.0
Contest Date 1978-03-15
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1978-03-06
Abatement Due Date 1978-03-08
Contest Date 1978-03-15
Nr Instances 1
11750015 0215000 1977-04-07 151 WEST 25TH ST, New York -Richmond, NY, 10001
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1977-04-11
Case Closed 1978-04-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1977-04-25
Abatement Due Date 1977-04-28
Current Penalty 400.0
Initial Penalty 400.0
Contest Date 1977-05-15
Nr Instances 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1977-04-25
Abatement Due Date 1977-05-16
Current Penalty 500.0
Initial Penalty 500.0
Contest Date 1977-05-15
Nr Instances 4
FTA Issuance Date 1977-05-16
FTA Current Penalty 1800.0
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 A01
Issuance Date 1977-04-25
Abatement Due Date 1977-05-16
Current Penalty 500.0
Initial Penalty 500.0
Contest Date 1977-05-15
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1977-04-25
Abatement Due Date 1977-05-24
Current Penalty 400.0
Initial Penalty 400.0
Contest Date 1977-05-15
Nr Instances 2
Citation ID 01005
Citaton Type Serious
Standard Cited 19100309 A 011017
Issuance Date 1977-04-25
Abatement Due Date 1977-04-28
Current Penalty 500.0
Initial Penalty 500.0
Contest Date 1977-05-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-04-25
Abatement Due Date 1977-04-28
Contest Date 1977-05-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-04-25
Abatement Due Date 1977-04-28
Contest Date 1977-05-15
Nr Instances 1
FTA Issuance Date 1977-04-28
FTA Current Penalty 420.0
Citation ID 02003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-04-25
Abatement Due Date 1977-04-28
Contest Date 1977-05-15
Nr Instances 5
FTA Issuance Date 1977-04-28
FTA Current Penalty 420.0
Citation ID 02004
Citaton Type Other
Standard Cited 19100036 B02
Issuance Date 1977-04-25
Abatement Due Date 1977-05-16
Initial Penalty 150.0
Contest Date 1977-05-15
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-04-25
Abatement Due Date 1977-04-28
Contest Date 1977-05-15
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1977-04-25
Abatement Due Date 1977-05-16
Initial Penalty 50.0
Contest Date 1977-05-15
Nr Instances 6
Citation ID 02007
Citaton Type Other
Standard Cited 19100212 A02
Issuance Date 1977-04-25
Abatement Due Date 1977-05-16
Initial Penalty 85.0
Contest Date 1977-05-15
Nr Instances 2
FTA Issuance Date 1977-05-16
FTA Current Penalty 690.0
Citation ID 02008
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-04-25
Abatement Due Date 1977-05-16
Initial Penalty 50.0
Contest Date 1977-05-15
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100215 A03
Issuance Date 1977-04-25
Abatement Due Date 1977-04-28
Initial Penalty 85.0
Contest Date 1977-05-15
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1977-04-25
Abatement Due Date 1977-05-24
Contest Date 1977-05-15
Nr Instances 2
FTA Issuance Date 1977-05-24
FTA Current Penalty 210.0
Citation ID 02011
Citaton Type Other
Standard Cited 19100219 O02 I
Issuance Date 1977-04-25
Abatement Due Date 1977-05-24
Initial Penalty 50.0
Contest Date 1977-05-15
Nr Instances 1
FTA Issuance Date 1977-05-24
FTA Current Penalty 420.0
Citation ID 02012
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-04-25
Abatement Due Date 1977-05-24
Initial Penalty 50.0
Contest Date 1977-05-15
Nr Instances 6
FTA Issuance Date 1977-05-24
FTA Current Penalty 420.0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State