Search icon

KWIK OFFSET PLATE SERVICE, INC.

Company Details

Name: KWIK OFFSET PLATE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1952 (72 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 85449
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 130 W. 42ND ST., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% GEORGE GARFUNKEL DOS Process Agent 130 W. 42ND ST., NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
DP-971785 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
C171207-2 1990-11-08 ASSUMED NAME CORP INITIAL FILING 1990-11-08
9111-23 1955-09-23 CERTIFICATE OF AMENDMENT 1955-09-23
8358-39 1952-11-21 CERTIFICATE OF INCORPORATION 1952-11-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11722121 0215000 1976-04-21 110 WEST 32ND STREET, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-21
Case Closed 1976-05-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-04-26
Abatement Due Date 1976-04-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-04-26
Abatement Due Date 1976-04-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005
Issuance Date 1976-04-26
Abatement Due Date 1976-04-29
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-04-26
Abatement Due Date 1976-05-07
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-04-26
Abatement Due Date 1976-05-07
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q07
Issuance Date 1976-04-26
Abatement Due Date 1976-05-07
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-04-26
Abatement Due Date 1976-05-07
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1976-04-26
Abatement Due Date 1976-05-07
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State