Search icon

INKED RIBBON CORP.

Headquarter

Company Details

Name: INKED RIBBON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 1976 (49 years ago)
Date of dissolution: 04 Oct 1995
Entity Number: 391124
ZIP code: 10111
County: New York
Place of Formation: New York
Address: 630 FIFTH AVENUE, NEW YORK, NY, United States, 10111

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of INKED RIBBON CORP., CONNECTICUT 0094440 CONNECTICUT

DOS Process Agent

Name Role Address
VITTORIA & PARKER DOS Process Agent 630 FIFTH AVENUE, NEW YORK, NY, United States, 10111

History

Start date End date Type Value
1976-02-06 1981-06-04 Address 110 E. 59TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20071231053 2007-12-31 ASSUMED NAME CORP INITIAL FILING 2007-12-31
951004000512 1995-10-04 CERTIFICATE OF DISSOLUTION 1995-10-04
A771731-3 1981-06-04 CERTIFICATE OF AMENDMENT 1981-06-04
A291827-4 1976-02-06 CERTIFICATE OF INCORPORATION 1976-02-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11714532 0215000 1977-04-22 132 W 22 ST, New York -Richmond, NY, 10011
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-04-22
Case Closed 1984-03-10
11745346 0215000 1977-03-24 132 WEST 22ND STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-03-24
Case Closed 1977-10-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1977-04-06
Abatement Due Date 1977-04-20
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1977-04-06
Abatement Due Date 1977-04-09
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1977-04-06
Abatement Due Date 1977-04-09
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1977-04-06
Abatement Due Date 1977-04-09
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1977-04-06
Abatement Due Date 1977-04-08
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1977-04-06
Abatement Due Date 1977-04-08
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1977-04-06
Abatement Due Date 1977-04-09
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-04-06
Abatement Due Date 1977-04-09
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1977-04-06
Abatement Due Date 1977-04-20
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 4
Citation ID 02009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-04-06
Abatement Due Date 1977-04-08
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State