Search icon

CITY OFFSET SERVICES, INC.

Company Details

Name: CITY OFFSET SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1954 (71 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 93627
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 347 FIFTH AVE., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
% DAVID M. ENGELSON, ESQ. DOS Process Agent 347 FIFTH AVE., NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
DP-1696210 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
B063062-2 1984-01-27 ASSUMED NAME CORP INITIAL FILING 1984-01-27
8676-134 1954-02-24 CERTIFICATE OF INCORPORATION 1954-02-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11797222 0215000 1976-10-27 27 WEST 24TH ST, New York -Richmond, NY, 10010
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-10-27
Case Closed 1984-03-10
11820594 0215000 1976-09-23 27 WEST 24 STREET, New York -Richmond, NY, 10010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-23
Case Closed 1976-11-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-09-29
Abatement Due Date 1976-10-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-09-29
Abatement Due Date 1976-10-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-09-29
Abatement Due Date 1976-10-12
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-09-29
Abatement Due Date 1976-10-12
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-09-29
Abatement Due Date 1976-10-12
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-09-29
Abatement Due Date 1976-10-12
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-09-29
Abatement Due Date 1976-10-12
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-09-29
Abatement Due Date 1976-10-12
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-09-29
Abatement Due Date 1976-10-12
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State