Search icon

ASTORIA PRESS, INC.

Company Details

Name: ASTORIA PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1952 (73 years ago)
Entity Number: 83897
ZIP code: 07074
County: New York
Place of Formation: New York
Address: RONALD KOFF, PRESIDENT, 2 ANDERSON AVENUE, MOONACHIE, NJ, United States, 07074
Principal Address: 2 ANDERSON AVENUE, MOONACHIE, NJ, United States, 07074

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
RONALD KOFF Chief Executive Officer 2 ANDERSON AVENUE, MOONACHIE, NJ, United States, 07074

DOS Process Agent

Name Role Address
ASTORIA GRAPHICS DOS Process Agent RONALD KOFF, PRESIDENT, 2 ANDERSON AVENUE, MOONACHIE, NJ, United States, 07074

History

Start date End date Type Value
1952-04-24 2010-01-15 Address 341 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100115002089 2010-01-15 BIENNIAL STATEMENT 2008-04-01
A923998-2 1982-11-26 ASSUMED NAME CORP INITIAL FILING 1982-11-26
18768 1956-05-17 CERTIFICATE OF AMENDMENT 1956-05-17
8391-81 1953-01-05 CERTIFICATE OF AMENDMENT 1953-01-05
8222-120 1952-04-24 CERTIFICATE OF INCORPORATION 1952-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17769969 0215000 1986-11-19 435 HUDSON STREET, NEW YORK,, NY, 10013
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-12-29
Case Closed 1986-12-29

Related Activity

Type Complaint
Activity Nr 71513121
Health Yes
11814373 0215000 1976-12-16 435 HUDSON STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-16
Case Closed 1977-01-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-12-27
Abatement Due Date 1977-01-24
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-12-27
Abatement Due Date 1977-01-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-12-27
Abatement Due Date 1977-01-24
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-12-27
Abatement Due Date 1977-01-24
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-12-27
Abatement Due Date 1977-01-24
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-12-27
Abatement Due Date 1977-01-24
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-12-27
Abatement Due Date 1977-01-24
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-12-27
Abatement Due Date 1977-01-24
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State