Search icon

S. S. S. TYPOGRAPHERS, INC.

Company Details

Name: S. S. S. TYPOGRAPHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1970 (55 years ago)
Date of dissolution: 22 Mar 2004
Entity Number: 287767
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 149 W 27TH ST, NEW YORK, NY, United States, 10001
Principal Address: 149 WEST 27TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 149 W 27TH ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JOHN GAGLIARDI Chief Executive Officer 149 WEST 27TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1995-04-21 2000-02-11 Address 152 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1970-01-20 2023-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1970-01-20 1995-04-21 Address 152 WEST 26TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040322000882 2004-03-22 CERTIFICATE OF DISSOLUTION 2004-03-22
020204002285 2002-02-04 BIENNIAL STATEMENT 2002-01-01
C294651-2 2000-10-19 ASSUMED NAME CORP INITIAL FILING 2000-10-19
000211002425 2000-02-11 BIENNIAL STATEMENT 2000-01-01
980115002031 1998-01-15 BIENNIAL STATEMENT 1998-01-01
950421002205 1995-04-21 BIENNIAL STATEMENT 1994-01-01
808624-3 1970-01-20 CERTIFICATE OF INCORPORATION 1970-01-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11770039 0215000 1983-09-20 87-93 JAY ST, New York -Richmond, NY, 11201
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-02-16
Case Closed 1984-07-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 I02 I
Issuance Date 1984-03-05
Abatement Due Date 1984-05-07
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1984-03-05
Abatement Due Date 1984-05-07
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1984-03-05
Abatement Due Date 1984-03-14
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State