Search icon

CENTURY PRINTING CO. INC.

Company Details

Name: CENTURY PRINTING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 1934 (91 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 46954
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 26 BLEECKER ST., NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CENTURY PRINTING CO. INC. DOS Process Agent 26 BLEECKER ST., NEW YORK, NY, United States, 10012

Filings

Filing Number Date Filed Type Effective Date
DP-1370548 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
A945320-2 1983-01-27 ASSUMED NAME CORP INITIAL FILING 1983-01-27
DES25199 1934-12-28 CERTIFICATE OF AMENDMENT 1934-12-28
4651-2 1934-05-10 CERTIFICATE OF INCORPORATION 1934-05-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11774437 0215000 1977-07-27 26 BLEECKER STREET, New York -Richmond, NY, 10012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-07-27
Case Closed 1977-09-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-07-29
Abatement Due Date 1977-08-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1977-07-29
Abatement Due Date 1977-08-08
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1977-07-29
Abatement Due Date 1977-08-01
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1977-07-29
Abatement Due Date 1977-08-08
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-07-29
Abatement Due Date 1977-08-08
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-07-29
Abatement Due Date 1977-08-15
Nr Instances 3

Date of last update: 19 Mar 2025

Sources: New York Secretary of State