Search icon

CALTONE LITHOGRAPHERS, INC.

Company Details

Name: CALTONE LITHOGRAPHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 1954 (71 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 94080
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 406 WEST 31ST STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CALTONE LITHOGRAPHERS, INC. DOS Process Agent 406 WEST 31ST STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1954-04-14 1984-01-09 Address 575 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C346648-2 2004-04-29 ASSUMED NAME CORP INITIAL FILING 2004-04-29
DP-1316731 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
B056466-2 1984-01-09 CERTIFICATE OF AMENDMENT 1984-01-09
8713-53 1954-04-14 CERTIFICATE OF INCORPORATION 1954-04-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11715562 0215000 1977-09-29 406 W 31 ST, New York -Richmond, NY, 10001
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-09-29
Case Closed 1984-03-10
11814571 0215000 1977-01-24 406 WEST 31 STREET, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-01-24
Case Closed 1977-10-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1977-02-10
Abatement Due Date 1977-02-25
Current Penalty 360.0
Initial Penalty 360.0
Contest Date 1977-03-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1977-02-10
Abatement Due Date 1977-02-13
Current Penalty 360.0
Initial Penalty 360.0
Contest Date 1977-03-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-02-10
Abatement Due Date 1977-02-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-02-10
Abatement Due Date 1977-02-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-02-10
Abatement Due Date 1977-02-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1977-02-10
Abatement Due Date 1977-02-25
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1977-03-15
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-02-10
Abatement Due Date 1977-02-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-02-10
Abatement Due Date 1977-02-13
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-02-10
Abatement Due Date 1977-02-13
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-02-10
Abatement Due Date 1977-02-13
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State