Search icon

PHOTOSOUND INC.

Company Details

Name: PHOTOSOUND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 1976 (49 years ago)
Date of dissolution: 02 Dec 1996
Entity Number: 406670
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 E. 42ND ST., NEW YORK, NY, United States, 10168

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% KASSNER & DETSKY DOS Process Agent 122 E. 42ND ST., NEW YORK, NY, United States, 10168

Filings

Filing Number Date Filed Type Effective Date
20091009035 2009-10-09 ASSUMED NAME CORP INITIAL FILING 2009-10-09
961202000073 1996-12-02 CERTIFICATE OF DISSOLUTION 1996-12-02
A333609-4 1976-08-04 CERTIFICATE OF INCORPORATION 1976-08-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11750403 0215000 1978-01-17 663 FIFTH AVE, New York -Richmond, NY, 10022
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-01-17
Case Closed 1978-03-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030016 A
Issuance Date 1978-01-26
Abatement Due Date 1978-01-29
Nr Instances 1
11750288 0215000 1977-11-15 663 FIFTH AVE, New York -Richmond, NY, 10022
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-11-15
Case Closed 1978-03-29

Related Activity

Type Complaint
Activity Nr 320372188

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1977-11-28
Abatement Due Date 1977-12-01
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100252 A02 IID
Issuance Date 1977-11-28
Abatement Due Date 1977-12-02
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-11-28
Abatement Due Date 1977-12-02
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 B06
Issuance Date 1977-11-28
Abatement Due Date 1977-12-20
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100142 D02 II
Issuance Date 1977-11-28
Abatement Due Date 1977-12-02
Nr Instances 1
Related Event Code (REC) Complaint
FTA Issuance Date 1977-12-02
FTA Current Penalty 140.0
Citation ID 02004
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1977-11-28
Abatement Due Date 1977-12-20
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1977-11-28
Abatement Due Date 1977-12-20
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1977-11-28
Abatement Due Date 1977-12-20
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State