Search icon

PUTNAM PRINTING & LITHOGRAPH CORPORATION

Company Details

Name: PUTNAM PRINTING & LITHOGRAPH CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 1946 (79 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 60111
County: Putnam
Place of Formation: New York
Address: NO STREET ADDRESS STATED, CARMEL, NY, United States

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PUTNAM COUNTY PUBLISHING COMPANY, INC. DOS Process Agent NO STREET ADDRESS STATED, CARMEL, NY, United States

History

Start date End date Type Value
1949-09-13 1953-10-05 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1946-10-24 1949-09-13 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1289438 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
A795166-2 1981-09-03 ASSUMED NAME CORP INITIAL FILING 1981-09-03
8572-11 1953-10-05 CERTIFICATE OF AMENDMENT 1953-10-05
7587-21 1949-09-13 CERTIFICATE OF AMENDMENT 1949-09-13
7587-22 1949-09-13 CERTIFICATE OF AMENDMENT 1949-09-13
6844-83 1946-10-24 CERTIFICATE OF INCORPORATION 1946-10-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12091914 0235500 1977-09-29 ROUTE 6, Mahopac, NY, 10541
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-09-29
Case Closed 1984-03-10
12091567 0235500 1977-06-06 ROUTE 6, Mahopac, NY, 10541
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-06
Case Closed 1977-10-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-06-15
Abatement Due Date 1977-07-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-06-15
Abatement Due Date 1977-07-01
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State