Search icon

ALPHA PRINTING CORP.

Company Details

Name: ALPHA PRINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1985 (40 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 969705
ZIP code: 11375
County: New York
Place of Formation: New York
Address: 105-10 62ND ST., FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%ALLAN BOCHNER, ESQ. DOS Process Agent 105-10 62ND ST., FOREST HILLS, NY, United States, 11375

Filings

Filing Number Date Filed Type Effective Date
DP-827908 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B186953-3 1985-01-29 CERTIFICATE OF INCORPORATION 1985-01-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17934985 0215800 2000-01-13 131 FALSO DR., DE WITT, NY, 13211
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-01-13
Emphasis S: AMPUTATIONS
Case Closed 2000-05-08

Related Activity

Type Complaint
Activity Nr 203094917
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2000-02-18
Abatement Due Date 2000-04-22
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2000-02-18
Abatement Due Date 2000-04-22
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2000-02-18
Abatement Due Date 2000-03-22
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2000-02-18
Abatement Due Date 2000-04-22
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2000-02-18
Abatement Due Date 2000-04-22
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State