Search icon

EXPOSITION PRESS, INC.

Company Details

Name: EXPOSITION PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 1950 (75 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 64960
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 50 JERICHO TPKE., JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EXPOSITION PRESS, INC. DOS Process Agent 50 JERICHO TPKE., JERICHO, NY, United States, 11753

History

Start date End date Type Value
1950-07-13 1973-12-04 Address 175 FIFTH AVE., NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C333950-2 2003-07-17 ASSUMED NAME CORP INITIAL FILING 2003-07-17
DP-654575 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
A119174-2 1973-12-04 CERTIFICATE OF AMENDMENT 1973-12-04
7808-46 1950-07-13 CERTIFICATE OF INCORPORATION 1950-07-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11503406 0214700 1977-10-31 900 SOUTH OYSTER BAY RD, Hicksville, NY, 11801
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-10-31
Case Closed 1984-03-10
11503356 0214700 1977-09-15 900 SOUTH OYSTER BAY ROAD, Hicksville, NY, 11801
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-09-15
Case Closed 1984-03-10
11451176 0214700 1977-09-14 900 SOUTH OYSTER BAY ROAD, Hicksville, NY, 11801
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-09-14
Case Closed 1984-03-10
11503323 0214700 1977-08-23 900 SOUTH OYSTER BAY RD, Hicksville, NY, 11801
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-08-23
Case Closed 1984-03-10
11503315 0214700 1977-08-05 900 SOUTH OYSTER BAY RD, Hicksville, NY, 11801
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-08-05
Case Closed 1984-03-10
11503208 0214700 1977-04-29 900 SOUTH OYSTER BAY ROAD, Hicksville, NY, 11801
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1977-04-29
Emphasis N: LSM
Case Closed 1984-03-10
11503091 0214700 1977-02-23 900 SOUTH OYSTER BAY RD, Hicksville, NY, 11801
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-02-23
Case Closed 1984-03-10
11503000 0214700 1977-01-17 900 SOUTH OYSTER BAY ROAD, Hicksville, NY, 11801
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-01-17
Case Closed 1984-03-10
11502218 0214700 1976-01-08 900 SOUTH OYSTER BAY ROAD, Hicksville, NY, 11801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-09
Case Closed 1977-11-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-01-14
Abatement Due Date 1977-09-01
Current Penalty 85.0
Initial Penalty 85.0
Contest Date 1976-02-15
Nr Instances 6
FTA Issuance Date 1977-09-01
FTA Current Penalty 145.0
Citation ID 01002
Citaton Type Other
Standard Cited 19100137 A03
Issuance Date 1976-01-14
Abatement Due Date 1976-01-16
Contest Date 1976-02-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1976-01-14
Abatement Due Date 1976-01-16
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1976-02-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 Q06
Issuance Date 1976-01-14
Abatement Due Date 1976-01-16
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1976-02-15
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-01-14
Abatement Due Date 1976-01-16
Contest Date 1976-02-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-01-14
Abatement Due Date 1976-02-11
Contest Date 1976-02-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-01-14
Abatement Due Date 1976-01-10
Current Penalty 65.0
Initial Penalty 65.0
Contest Date 1976-02-15
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-14
Abatement Due Date 1976-02-11
Contest Date 1976-02-15
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-01-14
Abatement Due Date 1976-02-11
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1976-02-15
Nr Instances 4
11478252 0214700 1974-03-19 50 JERICHO TURNPIKE, Jericho, NY, 11753
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-03-19
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-03-21
Abatement Due Date 1974-04-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-03-21
Abatement Due Date 1974-04-26
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-03-21
Abatement Due Date 1974-06-14
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 5
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-03-21
Abatement Due Date 1974-04-26
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State