Search icon

ACCURATE ENVELOPE CO., INC.

Company Details

Name: ACCURATE ENVELOPE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1939 (85 years ago)
Date of dissolution: 28 Dec 1994
Entity Number: 51892
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 320 LAFAYETTE ST., NEW YORK, NY, United States, 10012

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
ACCURATE ENVELOPE CO., INC. DOS Process Agent 320 LAFAYETTE ST., NEW YORK, NY, United States, 10012

History

Start date End date Type Value
1946-03-25 1963-07-09 Shares Share type: CAP, Number of shares: 0, Par value: 15000
1939-10-19 1946-03-25 Shares Share type: CAP, Number of shares: 0, Par value: 2000
1939-10-19 1976-01-15 Address 336 CANAL ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1156232 1994-12-28 DISSOLUTION BY PROCLAMATION 1994-12-28
Z004539-2 1979-06-04 ASSUMED NAME CORP INITIAL FILING 1979-06-04
A444482-4 1977-11-21 CERTIFICATE OF AMENDMENT 1977-11-21
A286746-3 1976-01-15 CERTIFICATE OF AMENDMENT 1976-01-15
795706-3 1969-11-18 CERTIFICATE OF AMENDMENT 1969-11-18
388476 1963-07-09 CERTIFICATE OF AMENDMENT 1963-07-09
6645-69 1946-03-25 CERTIFICATE OF AMENDMENT 1946-03-25
5603-36 1939-10-19 CERTIFICATE OF INCORPORATION 1939-10-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11713708 0215000 1976-12-28 320 LAFAYETTE STREET, New York -Richmond, NY, 10012
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-12-28
Case Closed 1984-03-10
11814290 0215000 1976-11-30 320 LAFAYETTE STREET, New York -Richmond, NY, 10012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-30
Case Closed 1977-01-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-12-06
Abatement Due Date 1976-12-27
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-12-06
Abatement Due Date 1976-12-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-12-06
Abatement Due Date 1976-12-13
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-12-06
Abatement Due Date 1976-12-27
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-12-06
Abatement Due Date 1976-12-27
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-12-06
Abatement Due Date 1976-12-13
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100135
Issuance Date 1976-12-06
Abatement Due Date 1976-12-17
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1976-12-06
Abatement Due Date 1976-12-17
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-12-06
Abatement Due Date 1976-12-08
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State