Search icon

INTERSTATE PHOTO SUPPLY CORP.

Company Details

Name: INTERSTATE PHOTO SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1951 (74 years ago)
Entity Number: 66364
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 55 WEST 42ND ST., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%SOLOMON OSTROV DOS Process Agent 55 WEST 42ND ST., NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
C024357-1 1989-06-20 ASSUMED NAME CORP DISCONTINUANCE 1989-06-20
B263808-3 1985-09-04 CERTIFICATE OF AMENDMENT 1985-09-04
Z024827-2 1980-12-04 ASSUMED NAME CORP INITIAL FILING 1980-12-04
7935-101 1951-01-19 CERTIFICATE OF INCORPORATION 1951-01-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11588167 0214700 1973-03-08 168 GLEN COVE RD, Carle Place, NY, 11514
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-03-08
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-03-09
Abatement Due Date 1973-04-13
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-03-09
Abatement Due Date 1973-04-13
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-03-09
Abatement Due Date 1973-04-26
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 M05
Issuance Date 1973-03-09
Abatement Due Date 1973-03-13
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1973-03-09
Abatement Due Date 1973-03-13
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State