Search icon

DEVON PRESS, INC.

Company Details

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

DOS Process Agent

Name Role Address
MUDGE ROSE GUTHRIE & ALEXANDER DOS Process Agent 20 BROAD ST, NEW YORK, NY, United States, 10005

Agent

Name Role Address
MUDGE ROSE GUTHRIE & Agent ALEXANDER, 20 BROAD ST, NEW YORK, NY, 10005

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106891401 0216000 1991-04-10 250 CLEARBROOK ROAD, ELMSFORD, NY, 10523
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-04-10
Case Closed 1991-12-23

Related Activity

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