Search icon

JAMES SEEMAN STUDIOS, INC.

Company Details

Name: JAMES SEEMAN STUDIOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 1951 (74 years ago)
Date of dissolution: 29 Sep 1982
Entity Number: 82597
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: 277 PARK AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
THE CORPORATION TRUST CO. Agent 277 PARK AVENUE, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
%THE CORPORATION TRUST COMPANY DOS Process Agent 277 PARK AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1951-10-05 1956-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1951-10-05 1970-07-17 Address 160 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
A992881-2 1983-06-23 ASSUMED NAME CORP INITIAL FILING 1983-06-23
DP-70732 1982-09-29 DISSOLUTION BY PROCLAMATION 1982-09-29
846967-3 1970-07-17 CERTIFICATE OF AMENDMENT 1970-07-17
35682 1956-10-09 CERTIFICATE OF AMENDMENT 1956-10-09
8090-111 1951-10-05 CERTIFICATE OF INCORPORATION 1951-10-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11581881 0214700 1974-11-21 50 ROSE PLACE, New Hyde Park, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-11-22
Case Closed 1974-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-12-02
Abatement Due Date 1974-12-31
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-12-02
Abatement Due Date 1974-12-31
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1974-12-02
Abatement Due Date 1974-12-31
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-12-02
Abatement Due Date 1974-12-31
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1974-12-02
Abatement Due Date 1974-12-31
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1974-12-02
Abatement Due Date 1974-12-31
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1974-12-02
Abatement Due Date 1974-12-31
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-12-02
Abatement Due Date 1974-12-31
Nr Instances 1
11491156 0214700 1973-05-21 50 ROSE PLACE, Garden City, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1973-05-21
Case Closed 1984-03-10
11589181 0214700 1973-05-21 50 ROSE PLACE, Garden City, NY, 11530
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-05-21
Case Closed 1984-03-10
11588548 0214700 1973-04-03 50 ROSE PLACE, Garden City, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-04-03
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011014
Issuance Date 1973-04-05
Abatement Due Date 1973-04-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1973-04-05
Abatement Due Date 1973-05-17
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-04-05
Abatement Due Date 1973-05-17
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1973-04-05
Abatement Due Date 1973-05-17
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 E02 IV
Issuance Date 1973-04-05
Abatement Due Date 1973-04-10
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 A01
Issuance Date 1973-04-05
Abatement Due Date 1973-05-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1973-04-05
Abatement Due Date 1973-05-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State