Search icon

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