Search icon

BRYNMORE PRESS, INC.

Company Details

Name: BRYNMORE PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 1932 (93 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 42964
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 2 RECTOR ST., NEW YORK, NY, United States, 10006

Shares Details

Shares issued 50

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
(1ST. DIR.) ABRAHAM ROSSETT DOS Process Agent 2 RECTOR ST., NEW YORK, NY, United States, 10006

Filings

Filing Number Date Filed Type Effective Date
C311504-2 2002-01-22 ASSUMED NAME CORP INITIAL FILING 2002-01-22
DP-892229 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
549625-5 1966-03-22 CERTIFICATE OF AMENDMENT 1966-03-22
4279-133 1932-07-15 CERTIFICATE OF INCORPORATION 1932-07-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11714136 0215000 1977-03-04 12 W 27 ST, New York -Richmond, NY, 10001
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-03-04
Case Closed 1984-03-10
11713898 0215000 1977-01-27 12 W 27 STREET, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-01-27
Case Closed 1977-03-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1977-02-10
Abatement Due Date 1977-03-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-02-10
Abatement Due Date 1977-02-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-02-10
Abatement Due Date 1977-02-13
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State