Search icon

ROTHCHILD PRINTING CO. INC.

Company Details

Name: ROTHCHILD PRINTING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1950 (75 years ago)
Date of dissolution: 08 Dec 2004
Entity Number: 63907
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 7900 BARNWELL AVE, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7900 BARNWELL AVE, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
ALAN J. ROTHCHILD Chief Executive Officer 7900 BARNWELL AVE, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
1994-04-21 2000-03-14 Address 7900 BARNWELL AVENUE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
1994-04-21 2000-03-14 Address 7900 BARNWELL AVENUE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
1994-04-21 2000-03-14 Address 7900 BARNWELL AVENUE, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
1993-03-26 1994-04-21 Address 7900 BARNWELL AVENUE, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
1993-03-26 1994-04-21 Address 4 TALL TREE LANE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
1975-08-05 1994-04-21 Address 7900 BARNWELL AVE., ELMHURST, NY, 11373, USA (Type of address: Service of Process)
1950-02-03 1975-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1950-02-03 1975-08-05 Address 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041208000383 2004-12-08 CERTIFICATE OF DISSOLUTION 2004-12-08
000314003119 2000-03-14 BIENNIAL STATEMENT 2000-02-01
980304002094 1998-03-04 BIENNIAL STATEMENT 1998-02-01
940421002185 1994-04-21 BIENNIAL STATEMENT 1994-02-01
930326002577 1993-03-26 BIENNIAL STATEMENT 1993-02-01
Z011938-2 1980-06-30 ASSUMED NAME CORP INITIAL FILING 1980-06-30
A251433-4 1975-08-05 CERTIFICATE OF AMENDMENT 1975-08-05
7692-91 1950-02-03 CERTIFICATE OF INCORPORATION 1950-02-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11888740 0215600 1975-10-17 7900 BARNWELL AVE, NY, 11373
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-17
Case Closed 1975-12-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-10-23
Abatement Due Date 1975-12-04
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-10-23
Abatement Due Date 1975-12-04
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1975-10-23
Abatement Due Date 1975-12-04
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-10-23
Abatement Due Date 1975-12-04
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-10-23
Abatement Due Date 1975-12-04
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100106 E02 II
Issuance Date 1975-10-23
Abatement Due Date 1975-12-04
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1975-10-23
Abatement Due Date 1975-12-04
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-10-23
Abatement Due Date 1975-12-04
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-10-23
Abatement Due Date 1975-12-04
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-10-23
Abatement Due Date 1975-12-04
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State