-
Home Page
›
-
Counties
›
-
New York
›
-
10123
›
-
PRINTS CHARMING, LTD.
Company Details
Name: |
PRINTS CHARMING, LTD. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
08 Jun 1971 (54 years ago)
|
Date of dissolution: |
25 Jun 2003 |
Entity Number: |
309090 |
ZIP code: |
10123
|
County: |
New York |
Place of Formation: |
New York |
Address: |
450 SEVENTH AVE., NEW YORK, NY, United States, 10123 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
HORVATH & YOUNG, ESQS.
|
DOS Process Agent
|
450 SEVENTH AVE., NEW YORK, NY, United States, 10123
|
History
Start date |
End date |
Type |
Value |
1971-06-08
|
1983-11-02
|
Address
|
150 W. 26TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20140722047
|
2014-07-22
|
ASSUMED NAME CORP AMENDMENT
|
2014-07-22
|
C353983-2
|
2004-10-12
|
ASSUMED NAME CORP INITIAL FILING
|
2004-10-12
|
DP-1666224
|
2003-06-25
|
DISSOLUTION BY PROCLAMATION
|
2003-06-25
|
B035705-3
|
1983-11-02
|
CERTIFICATE OF AMENDMENT
|
1983-11-02
|
913010-4
|
1971-06-08
|
CERTIFICATE OF INCORPORATION
|
1971-06-08
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11813862
|
0215000
|
1976-07-23
|
515 BROADWAY, New York -Richmond, NY, 10012
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1976-07-23
|
Case Closed |
1976-08-20
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19100212 A05 |
Issuance Date |
1976-07-27 |
Abatement Due Date |
1976-07-29 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19100309 A 025045 |
Issuance Date |
1976-07-27 |
Abatement Due Date |
1976-08-16 |
Current Penalty |
25.0 |
Initial Penalty |
25.0 |
Nr Instances |
2 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19100309 A 011017 |
Issuance Date |
1976-07-27 |
Abatement Due Date |
1976-08-06 |
Current Penalty |
25.0 |
Initial Penalty |
25.0 |
Nr Instances |
2 |
|
Citation ID |
01004 |
Citaton Type |
Other |
Standard Cited |
19100219 E01 I |
Issuance Date |
1976-07-27 |
Abatement Due Date |
1976-08-06 |
Current Penalty |
25.0 |
Initial Penalty |
25.0 |
Nr Instances |
1 |
|
Citation ID |
01005 |
Citaton Type |
Other |
Standard Cited |
19100212 A03 II |
Issuance Date |
1976-07-27 |
Abatement Due Date |
1976-08-06 |
Nr Instances |
1 |
|
Citation ID |
01006 |
Citaton Type |
Other |
Standard Cited |
19030002 A01 |
Issuance Date |
1976-07-27 |
Abatement Due Date |
1976-07-29 |
Nr Instances |
1 |
|
Citation ID |
01007 |
Citaton Type |
Other |
Standard Cited |
19040002 A |
Issuance Date |
1976-07-27 |
Abatement Due Date |
1976-07-29 |
Nr Instances |
1 |
|
Citation ID |
01008 |
Citaton Type |
Other |
Standard Cited |
19040005 A |
Issuance Date |
1976-07-27 |
Abatement Due Date |
1976-07-29 |
Nr Instances |
1 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State