Search icon

NEW-MAN PHOTO WORKS, INC.

Company Details

Name: NEW-MAN PHOTO WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 1983 (42 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 850645
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 2728 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2728 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
HOWARD NEWMAN Chief Executive Officer 2728 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
1993-02-24 1993-09-02 Address 59-30 AMBOY RD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
1993-02-24 1993-09-02 Address 2728 HYLAN BLVD, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)
1983-06-23 1993-09-02 Address 2728 HYLAN BLVD, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1442502 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
930902002454 1993-09-02 BIENNIAL STATEMENT 1993-06-01
930224002448 1993-02-24 BIENNIAL STATEMENT 1992-06-01
A992894-3 1983-06-23 CERTIFICATE OF INCORPORATION 1983-06-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2119220 0213400 1994-04-11 2728 HYLAN BLVD., STATEN ISLAND, NY, 10306
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-04-15
Case Closed 1994-05-10

Related Activity

Type Complaint
Activity Nr 74513631
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1994-04-19
Abatement Due Date 1994-04-28
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1994-04-19
Abatement Due Date 1994-04-22
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1994-04-19
Abatement Due Date 1994-04-22
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1994-04-19
Abatement Due Date 1994-04-22
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1994-04-19
Abatement Due Date 1994-04-22
Nr Instances 1
Nr Exposed 10
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State