Search icon

THE ARMSTRONG DAILY, INC.

Company Details

Name: THE ARMSTRONG DAILY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jul 1948 (77 years ago)
Date of dissolution: 06 Apr 1982
Entity Number: 84322
ZIP code: 11427
County: New York
Place of Formation: Delaware
Address: 82-38 214TH ST., JAMAICA, NY, United States, 11427

DOS Process Agent

Name Role Address
HERBERT WASSERMAN DOS Process Agent 82-38 214TH ST., JAMAICA, NY, United States, 11427

Agent

Name Role Address
CT CORPORATION TRUST COMPA Agent 277 PARK AVE., NEW YORK, NY

History

Start date End date Type Value
1965-05-13 1982-04-06 Address 277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Service of Process)
1948-07-30 1965-05-13 Address 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C298556-2 2001-02-02 ASSUMED NAME CORP INITIAL FILING 2001-02-02
A856907-3 1982-04-06 SURRENDER OF AUTHORITY 1982-04-06
497654 1965-05-13 CERTIFICATE OF AMENDMENT 1965-05-13
982-50 1955-12-22 CERTIFICATE OF AMENDMENT 1955-12-22
826-39 1948-07-30 APPLICATION OF AUTHORITY 1948-07-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11725280 0215000 1977-01-20 250 WEST 30TH STREET, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-01-20
Case Closed 1977-01-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 G03
Issuance Date 1977-01-24
Abatement Due Date 1977-01-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-01-24
Abatement Due Date 1977-01-29
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1977-01-24
Abatement Due Date 1977-01-29
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1977-01-24
Abatement Due Date 1977-01-29
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State