Name: | DEVON PRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Apr 1978 (47 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 483844 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 20 BROAD ST, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MUDGE ROSE GUTHRIE & ALEXANDER | DOS Process Agent | 20 BROAD ST, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MUDGE ROSE GUTHRIE & | Agent | ALEXANDER, 20 BROAD ST, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1978-04-18 | 1980-04-21 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1978-04-18 | 1980-04-21 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130625020 | 2013-06-25 | ASSUMED NAME LLC INITIAL FILING | 2013-06-25 |
DP-1537372 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
A662365-2 | 1980-04-21 | CERTIFICATE OF AMENDMENT | 1980-04-21 |
A479816-4 | 1978-04-18 | CERTIFICATE OF INCORPORATION | 1978-04-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106891401 | 0216000 | 1991-04-10 | 250 CLEARBROOK ROAD, ELMSFORD, NY, 10523 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 72942444 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100023 C01 |
Issuance Date | 1991-06-19 |
Abatement Due Date | 1991-06-27 |
Current Penalty | 450.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100036 B04 |
Issuance Date | 1991-06-19 |
Abatement Due Date | 1991-06-22 |
Current Penalty | 562.5 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 7 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100176 B |
Issuance Date | 1991-06-19 |
Abatement Due Date | 1991-06-25 |
Current Penalty | 562.5 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1991-06-19 |
Abatement Due Date | 1991-07-15 |
Current Penalty | 225.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 12 |
Gravity | 02 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State