Search icon

ALBEE PRESS, INC.

Company Details

Name: ALBEE PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1943 (82 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 54395
ZIP code: 11213
County: New York
Place of Formation: New York
Address: 1441 PROSPECT PLACE, BKLYN, NY, United States, 11213

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
% LOUIS BARON DOS Process Agent 1441 PROSPECT PLACE, BKLYN, NY, United States, 11213

Filings

Filing Number Date Filed Type Effective Date
DP-1311451 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
Z026292-2 1981-02-18 ASSUMED NAME CORP INITIAL FILING 1981-02-18
6135-33 1943-04-28 CERTIFICATE OF INCORPORATION 1943-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11755196 0215000 1977-02-01 133 WEST 19TH STREET, New York -Richmond, NY, 10011
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-02-01
Case Closed 1984-03-10
11755162 0215000 1977-01-17 133 WEST 19TH STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-01-17
Case Closed 1977-03-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1977-01-31
Abatement Due Date 1977-01-22
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-01-19
Abatement Due Date 1977-01-24
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1977-01-19
Abatement Due Date 1977-01-24
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-01-19
Abatement Due Date 1977-01-25
Nr Instances 4
Citation ID 02004
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-01-19
Abatement Due Date 1977-01-24
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-01-19
Abatement Due Date 1977-01-24
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State