Search icon

ALCON ENGRAVERS, INC.

Company Details

Name: ALCON ENGRAVERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1945 (79 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 56958
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 100 WORTH ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

DOS Process Agent

Name Role Address
ALLIED ENGRAVERS, INC. DOS Process Agent 100 WORTH ST, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
DP-1364712 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
C254943-3 1997-12-17 ASSUMED NAME CORP INITIAL FILING 1997-12-17
285332 1961-09-01 CERTIFICATE OF AMENDMENT 1961-09-01
6534-117 1945-12-10 CERTIFICATE OF INCORPORATION 1945-12-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11727583 0215000 1977-11-22 656 BROADWAY, New York -Richmond, NY, 10012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-22
Case Closed 1977-12-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-11-25
Abatement Due Date 1977-12-05
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1977-11-25
Abatement Due Date 1977-12-05
Nr Instances 3
11785680 0215000 1976-05-14 656 BROADWAY, New York -Richmond, NY, 10012
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1976-05-26
Case Closed 1984-03-10
11813359 0215000 1976-04-15 656 BROADWAY, New York -Richmond, NY, 10012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-15
Case Closed 1976-05-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1976-04-20
Abatement Due Date 1976-05-21
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-04-20
Abatement Due Date 1976-05-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-04-20
Abatement Due Date 1976-05-21
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-04-20
Abatement Due Date 1976-05-21
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 5
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-04-20
Abatement Due Date 1976-04-23
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State