Search icon

LATENT LETTERING CO., INC.

Company Details

Name: LATENT LETTERING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 1970 (55 years ago)
Date of dissolution: 30 Sep 1981
Entity Number: 294233
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 1 EAST 57TH ST., NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
LATENT LETTERING CO., INC. DOS Process Agent 1 EAST 57TH ST., NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
C300786-2 2001-04-04 ASSUMED NAME CORP INITIAL FILING 2001-04-04
DP-32815 1981-09-30 DISSOLUTION BY PROCLAMATION 1981-09-30
992300-2 1972-05-31 CERTIFICATE OF AMENDMENT 1972-05-31
851567-4 1970-08-11 CERTIFICATE OF INCORPORATION 1970-08-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11752847 0215000 1977-11-10 29 W 38TH ST, New York -Richmond, NY, 10016
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1977-11-29
Case Closed 1977-12-12

Related Activity

Type Complaint
Activity Nr 320372303

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-12-01
Abatement Due Date 1977-12-04
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-12-01
Abatement Due Date 1977-12-04
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-12-01
Abatement Due Date 1977-12-04
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State