Search icon

DUPLEX NOVELTY CORPORATION

Company Details

Name: DUPLEX NOVELTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1951 (74 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 67297
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 265 WEST 36TH ST., NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PLASTIC PEARLIZING CORPORATION DOS Process Agent 265 WEST 36TH ST., NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1952-12-15 1981-06-19 Name DUPLEX PLASTIC BUTTON CORP.
1951-06-28 1952-12-15 Name PLASTIC PEARLIZING CORPORATION

Filings

Filing Number Date Filed Type Effective Date
DP-1699630 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
A802915-3 1981-10-05 CERTIFICATE OF MERGER 1981-10-05
A774797-3 1981-06-19 CERTIFICATE OF AMENDMENT 1981-06-19
Z024687-2 1980-11-28 ASSUMED NAME CORP INITIAL FILING 1980-11-28
8374-104 1952-12-15 CERTIFICATE OF AMENDMENT 1952-12-15
8037-30 1951-06-28 CERTIFICATE OF INCORPORATION 1951-06-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11818838 0215000 1974-05-30 315 WEST 35TH STREET, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-05-30
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002
Issuance Date 1974-06-13
Abatement Due Date 1974-06-30
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 F03
Issuance Date 1974-06-13
Abatement Due Date 1974-06-20
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 G03
Issuance Date 1974-06-13
Abatement Due Date 1974-06-20
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 F04
Issuance Date 1974-06-13
Abatement Due Date 1974-06-20
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1974-06-13
Abatement Due Date 1974-07-01
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-06-13
Abatement Due Date 1974-07-01
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 15
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 E03
Issuance Date 1974-06-13
Abatement Due Date 1974-07-01
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 10
Citation ID 01008
Citaton Type Other
Standard Cited 19100213 D01
Issuance Date 1974-06-13
Abatement Due Date 1974-07-01
Current Penalty 105.0
Initial Penalty 105.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1974-06-13
Abatement Due Date 1974-07-01
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 6
Citation ID 01010
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1974-06-13
Abatement Due Date 1974-07-01
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-06-13
Abatement Due Date 1974-07-01
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State