Search icon

CAMPBELL PRESS INC.

Company Details

Name: CAMPBELL PRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 1945 (80 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 56610
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 148 WEST 24TH ST., NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAMPBELL PRESS INC. DOS Process Agent 148 WEST 24TH ST., NEW YORK, NY, United States, 10011

Filings

Filing Number Date Filed Type Effective Date
DP-2104583 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20051215017 2005-12-15 ASSUMED NAME CORP INITIAL FILING 2005-12-15
6492-70 1945-10-11 CERTIFICATE OF INCORPORATION 1945-10-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11713989 0215000 1977-02-14 160 VARICK STREET, New York -Richmond, NY, 10013
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-02-14
Case Closed 1984-03-10
11713799 0215000 1977-01-13 160 VARICK STREET, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-01-13
Case Closed 1977-02-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-01-18
Abatement Due Date 1977-02-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1977-01-18
Abatement Due Date 1977-02-14
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1977-01-18
Abatement Due Date 1977-02-14
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1977-01-18
Abatement Due Date 1977-02-10
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-01-18
Abatement Due Date 1977-01-21
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-01-18
Abatement Due Date 1977-01-31
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-01-18
Abatement Due Date 1977-01-31
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State