Search icon

FRANKLIN TYPOGRAPHERS, INC.

Headquarter

Company Details

Name: FRANKLIN TYPOGRAPHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1982 (43 years ago)
Date of dissolution: 04 Mar 1982
Entity Number: 755284
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of FRANKLIN TYPOGRAPHERS, INC., FLORIDA 834625 FLORIDA

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1982-03-04 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-11467 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
A846753-5 1982-03-04 CERTIFICATE OF MERGER 1982-03-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11725249 0215000 1977-01-18 225 WEST 39TH STREET, New York -Richmond, NY, 10018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-01-18
Case Closed 1977-02-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-01-20
Abatement Due Date 1977-01-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-01-20
Abatement Due Date 1977-01-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-01-20
Abatement Due Date 1977-01-26
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1977-01-20
Abatement Due Date 1977-01-26
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1977-02-01
Abatement Due Date 1977-01-26
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 5
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-01-20
Abatement Due Date 1977-01-31
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1977-02-01
Abatement Due Date 1977-01-31
Current Penalty 57.0
Initial Penalty 57.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1977-02-01
Abatement Due Date 1977-01-31
Current Penalty 57.0
Initial Penalty 57.0
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-02-01
Abatement Due Date 1977-02-05
Current Penalty 105.0
Initial Penalty 105.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1977-01-20
Abatement Due Date 1977-01-23
Nr Instances 2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State