Search icon

COPLEY PRESS, INC.

Company Details

Name: COPLEY PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 1941 (84 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 53491
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 475 FIFTH AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% SAMUEL KOFKA, ESQ. DOS Process Agent 475 FIFTH AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-650611 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
Z2258-2 1979-03-06 ASSUMED NAME CORP INITIAL FILING 1979-03-06
5927-104 1941-10-04 CERTIFICATE OF INCORPORATION 1941-10-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11726924 0215000 1977-07-11 309 LAFAYETTE STREET, New York -Richmond, NY, 10012
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-07-11
Case Closed 1984-03-10
11773884 0215000 1977-04-21 309 LAFAYETTE STREET, New York -Richmond, NY, 10012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-21
Case Closed 1977-07-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1977-05-18
Abatement Due Date 1977-05-08
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100022 B02
Issuance Date 1977-05-05
Abatement Due Date 1977-05-08
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1977-05-18
Abatement Due Date 1977-05-08
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1977-05-05
Abatement Due Date 1977-05-08
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-05-05
Abatement Due Date 1977-05-27
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1977-05-05
Abatement Due Date 1977-05-17
Nr Instances 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1977-05-05
Abatement Due Date 1977-05-27
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-05-05
Abatement Due Date 1977-05-27
Nr Instances 2

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9502421 Antitrust 1995-04-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-04-10
Termination Date 2000-01-04
Section 0001

Parties

Name AD/SAT
Role Plaintiff
Name COPLEY PRESS, INC.
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State