Search icon

CARLTON PRESS, INC.

Company Details

Name: CARLTON PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 1978 (47 years ago)
Date of dissolution: 03 May 1978
Entity Number: 486893
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 445 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
% WEISMAN, CELLER, SPETT & MODLIN DOS Process Agent 445 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
20130903046 2013-09-03 ASSUMED NAME LLC INITIAL FILING 2013-09-03
910829000354 1991-08-29 CERTIFICATE OF CHANGE 1991-08-29
A483818-4 1978-05-03 CERTIFICATE OF MERGER 1978-05-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11774304 0215000 1977-06-28 84 FIFTH AVENUE, New York -Richmond, NY, 10011
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-06-28
Case Closed 1984-03-10
11773868 0215000 1977-04-19 84 FIFTH AVENUE, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-19
Case Closed 1977-08-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-04-22
Abatement Due Date 1977-05-03
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1977-04-22
Abatement Due Date 1977-04-25
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1977-04-22
Abatement Due Date 1977-05-24
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-04-22
Abatement Due Date 1977-05-24
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1977-04-22
Abatement Due Date 1977-05-24
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State