Search icon

TERRACE LITHOGRAPHERS, INC.

Company Details

Name: TERRACE LITHOGRAPHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 1974 (51 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 348315
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: 230 PARK AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 3000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
TERRACE LITHOGRAPHERS, INC. DOS Process Agent 230 PARK AVE., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1974-07-19 1977-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20140707043 2014-07-07 ASSUMED NAME LLC INITIAL FILING 2014-07-07
DP-587765 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A393451-6 1977-04-15 CERTIFICATE OF AMENDMENT 1977-04-15
A170333-5 1974-07-19 CERTIFICATE OF INCORPORATION 1974-07-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11494150 0214700 1978-10-12 182 BETHPAGE SWEET HOLLOW RD, Bethpage, NY, 11804
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1978-10-12
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320342769
11573557 0214700 1978-10-11 182 BETHPAGE-SWEET HOLLOW ROAD, Bethpage, NY, 11804
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-10-11
Case Closed 1984-03-10
11573375 0214700 1978-07-19 182 BETHPAGE-SWEET HOLLOW ROAD, Bethpage, NY, 11804
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-07-19
Case Closed 1979-03-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1978-07-21
Abatement Due Date 1978-08-23
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 6
Citation ID 01002
Citaton Type Serious
Standard Cited 19100309 A 011017
Issuance Date 1978-07-21
Abatement Due Date 1978-08-23
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-07-21
Abatement Due Date 1978-07-24
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1978-07-21
Abatement Due Date 1978-07-24
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1978-07-21
Abatement Due Date 1978-08-23
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1978-07-21
Abatement Due Date 1978-07-24
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100106 H08 III
Issuance Date 1978-07-21
Abatement Due Date 1978-07-24
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 1978-07-21
Abatement Due Date 1978-07-24
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1978-07-21
Abatement Due Date 1978-08-23
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-07-21
Abatement Due Date 1978-08-23
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1978-07-21
Abatement Due Date 1978-08-23
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-07-21
Abatement Due Date 1978-08-23
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State