Search icon

THE ELM PRESS CO. INC.

Company Details

Name: THE ELM PRESS CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 1946 (79 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 59295
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 110 EAST 59TH ST., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% SITOMER & SITOMER DOS Process Agent 110 EAST 59TH ST., NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1946-07-09 1970-04-27 Address 150 W. 22ND ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-653823 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
Z025167-2 1980-12-18 ASSUMED NAME CORP INITIAL FILING 1980-12-18
829931-4 1970-04-27 CERTIFICATE OF AMENDMENT 1970-04-27
7828-12 1950-08-16 CERTIFICATE OF AMENDMENT 1950-08-16
6757-30 1946-07-09 CERTIFICATE OF INCORPORATION 1946-07-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11755733 0215000 1977-05-05 38 EAST 29TH STREET, New York -Richmond, NY, 10016
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-05-05
Case Closed 1984-03-10
11755402 0215000 1977-03-15 38 EAST 29TH STREET, New York -Richmond, NY, 10016
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-03-15
Case Closed 1984-03-10
11820982 0215000 1977-02-16 38 EAST 29 STREET, New York -Richmond, NY, 10016
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-02-16
Case Closed 1978-12-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1977-02-22
Abatement Due Date 1977-02-25
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-02-22
Abatement Due Date 1977-02-24
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-02-22
Abatement Due Date 1977-02-24
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-04-13
Abatement Due Date 1977-03-07
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1977-04-13
Abatement Due Date 1977-02-26
Current Penalty 175.0
Initial Penalty 175.0
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1977-04-13
Abatement Due Date 1977-03-07
Current Penalty 175.0
Initial Penalty 175.0
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1977-02-22
Abatement Due Date 1977-03-07
Nr Instances 2
Citation ID 02007
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-02-22
Abatement Due Date 1977-02-25
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State