Search icon

ESTABROOK PRINTING, INC.

Company Details

Name: ESTABROOK PRINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1947 (78 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 80719
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 315 SO. CROUSE AVENUE, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
ESTABROOK PRINTING, INC. DOS Process Agent 315 SO. CROUSE AVENUE, SYRACUSE, NY, United States, 13210

History

Start date End date Type Value
1947-12-01 1951-08-17 Name CAMPBELL OFFSET PRINTING CO., INC.
1947-10-17 1947-12-01 Name CAMPBELL PHOTO-OFFSET CO., INC.
1947-10-17 1961-11-21 Address 224 CEDAR STREET, SYRACUSE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20201222062 2020-12-22 ASSUMED NAME CORP INITIAL FILING 2020-12-22
DP-1323088 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
B133456-4 1984-08-16 CERTIFICATE OF AMENDMENT 1984-08-16
297369 1961-11-21 CERTIFICATE OF AMENDMENT 1961-11-21
8063-130 1951-08-17 CERTIFICATE OF AMENDMENT 1951-08-17
7152-42 1947-12-01 CERTIFICATE OF AMENDMENT 1947-12-01
7118-14 1947-10-17 CERTIFICATE OF INCORPORATION 1947-10-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2016541 0215800 1984-12-06 315 S CROUSE AVE, SYRACUSE, NY, 13210
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-12-06
Case Closed 1984-12-06
12024402 0215800 1975-12-15 315 SOUTH CROUSE AVE, Syracuse, NY, 13210
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-12-15
Case Closed 1984-03-10
12048971 0215800 1975-11-12 315 SOUTH CROUSE AVE, Syracuse, NY, 13210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-12
Case Closed 1975-12-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-11-19
Abatement Due Date 1975-12-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1975-11-19
Abatement Due Date 1975-12-12
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1975-11-19
Abatement Due Date 1975-12-12
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1975-11-19
Abatement Due Date 1975-12-12
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-11-19
Abatement Due Date 1975-12-12
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-11-19
Abatement Due Date 1975-12-12
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-11-19
Abatement Due Date 1975-12-12
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-11-19
Abatement Due Date 1975-12-12
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State