Search icon

REGAL ART PRESS OF TROY, INC.

Company Details

Name: REGAL ART PRESS OF TROY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 1910 (115 years ago)
Date of dissolution: 04 Feb 2010
Entity Number: 29438
County: Rensselaer
Place of Formation: New York
Address: FEDERAL ST., TROY, NY, United States

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

DOS Process Agent

Name Role Address
(1ST. DIR.) ED. L. HITCHCOCK DOS Process Agent FEDERAL ST., TROY, NY, United States

Filings

Filing Number Date Filed Type Effective Date
DP-1290415 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
930831000248 1993-08-31 CERTIFICATE OF MERGER 1993-08-31
Z003773-2 1979-05-02 ASSUMED NAME CORP INITIAL FILING 1979-05-02
A525437-3 1978-10-25 CERTIFICATE OF AMENDMENT 1978-10-25
239006 1960-10-31 CERTIFICATE OF AMENDMENT 1960-10-31
718-113 1910-02-04 CERTIFICATE OF INCORPORATION 1910-02-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304458888 0213100 2001-07-24 18 INDUSTRIAL PARK RD., TROY, NY, 12180
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: METHCHLO
Case Closed 2001-07-24
10732865 0213100 1983-11-09 INDUSTRIAL PARK RD, Troy, NY, 12180
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1983-11-09
Case Closed 1983-12-19

Related Activity

Type Complaint
Activity Nr 320189715

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1983-11-21
Abatement Due Date 1983-12-21
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1983-11-21
Abatement Due Date 1983-12-21
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1983-11-21
Abatement Due Date 1983-12-21
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1983-11-21
Abatement Due Date 1983-12-21
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State