Search icon

CARNIVAL PRESS, INC.

Company Details

Name: CARNIVAL PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 1975 (50 years ago)
Date of dissolution: 02 Feb 1983
Entity Number: 380659
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 405 PARK AVE., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
MICKELBERRY CORPORATION DOS Process Agent 405 PARK AVE., NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1975-10-02 1983-02-02 Address 405 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180913028 2018-09-13 ASSUMED NAME LLC DISCONTINUANCE 2018-09-13
20070329049 2007-03-29 ASSUMED NAME LLC INITIAL FILING 2007-03-29
A947262-5 1983-02-02 CERTIFICATE OF MERGER 1983-02-02
A279924-2 1975-12-15 CERTIFICATE OF AMENDMENT 1975-12-15
A263380-5 1975-10-02 CERTIFICATE OF INCORPORATION 1975-10-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11815099 0215000 1977-05-24 34 HUBERT STREET, New York -Richmond, NY, 10013
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-05-24
Case Closed 1984-03-10
11752631 0215000 1977-05-02 34 HUBERT ST, New York -Richmond, NY, 10018
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1977-06-07
Case Closed 1984-03-10
11814928 0215000 1977-04-19 34 HUBERT STREET, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-19
Case Closed 1977-05-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1977-04-25
Abatement Due Date 1977-05-18
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1977-04-25
Abatement Due Date 1977-05-18
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1977-04-25
Abatement Due Date 1977-05-06
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-04-25
Abatement Due Date 1977-05-06
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-04-25
Abatement Due Date 1977-05-18
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-04-25
Abatement Due Date 1977-05-06
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State