Search icon

UNITED SERVICE PRINTING CORP.

Company Details

Name: UNITED SERVICE PRINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 1932 (93 years ago)
Date of dissolution: 28 Dec 1994
Entity Number: 42485
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 0

Share Par Value 30000

Type CAP

DOS Process Agent

Name Role Address
(1ST DIR.) HERMAN B. COHEN DOS Process Agent 299 BROADWAY, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
1932-04-14 1956-09-19 Shares Share type: CAP, Number of shares: 0, Par value: 10000

Filings

Filing Number Date Filed Type Effective Date
DP-1162328 1994-12-28 DISSOLUTION BY PROCLAMATION 1994-12-28
B477337-2 1987-03-30 ASSUMED NAME CORP INITIAL FILING 1987-03-30
33157 1956-09-19 CERTIFICATE OF AMENDMENT 1956-09-19
4221-28 1932-04-14 CERTIFICATE OF INCORPORATION 1932-04-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11712551 0215000 1976-07-22 185 VARICK STREET, New York -Richmond, NY, 10014
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-07-22
Case Closed 1984-03-10
11712445 0215000 1976-06-28 185 VARICK STREET, New York -Richmond, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-28
Case Closed 1976-07-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-07-02
Abatement Due Date 1976-07-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-07-02
Abatement Due Date 1976-07-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-07-02
Abatement Due Date 1976-07-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-07-02
Abatement Due Date 1976-07-19
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State