-
Home Page
›
-
Counties
›
-
New York
›
-
10018
›
-
HABER TYPOGRAPHERS, INC.
Company Details
Name: |
HABER TYPOGRAPHERS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
18 Jul 1933 (92 years ago)
|
Date of dissolution: |
25 Mar 1992 |
Entity Number: |
45263 |
ZIP code: |
10018
|
County: |
New York |
Place of Formation: |
New York |
Address: |
257 WEST 38TH ST, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued
0
Share Par Value
10000
Type
CAP
DOS Process Agent
Name |
Role |
Address |
%HERBERT H PENSIG
|
DOS Process Agent
|
257 WEST 38TH ST, NEW YORK, NY, United States, 10018
|
History
Start date |
End date |
Type |
Value |
1970-06-11
|
1970-06-11
|
Shares
|
Share type: PAR VALUE, Number of shares: 725, Par value: 1000
|
1970-06-11
|
1970-06-11
|
Shares
|
Share type: PAR VALUE, Number of shares: 100, Par value: 100
|
1935-02-14
|
1970-06-11
|
Address
|
245 SEVENTH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-658036
|
1992-03-25
|
DISSOLUTION BY PROCLAMATION
|
1992-03-25
|
B208386-2
|
1985-03-28
|
ASSUMED NAME CORP INITIAL FILING
|
1985-03-28
|
839727-7
|
1970-06-11
|
CERTIFICATE OF AMENDMENT
|
1970-06-11
|
7481-36
|
1949-03-17
|
CERTIFICATE OF AMENDMENT
|
1949-03-17
|
DES45083
|
1935-02-14
|
CERTIFICATE OF AMENDMENT
|
1935-02-14
|
4497-4
|
1933-07-18
|
CERTIFICATE OF INCORPORATION
|
1933-07-18
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11741147
|
0215000
|
1978-05-26
|
115 WEST 29TH STREET, New York -Richmond, NY, 10001
|
|
Inspection Type |
Complaint
|
Scope |
Complete
|
Safety/Health |
Health
|
Close Conference |
1978-06-27
|
Case Closed |
1978-08-03
|
Related Activity
Type |
Complaint |
Activity Nr |
320374325 |
|
Violation Items
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19100151 C |
Issuance Date |
1978-07-03 |
Abatement Due Date |
1978-07-14 |
Nr Instances |
1 |
Related Event Code (REC) |
Complaint |
|
|
Date of last update: 19 Mar 2025
Sources:
New York Secretary of State