Search icon

ACTION OFFSET PLATE, INC.

Company Details

Name: ACTION OFFSET PLATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 1956 (68 years ago)
Date of dissolution: 28 Dec 1994
Entity Number: 98247
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 225 B'WAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACTION OFFSET PLATE, INC. DOS Process Agent 225 B'WAY, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
1956-11-07 1961-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1156241 1994-12-28 DISSOLUTION BY PROCLAMATION 1994-12-28
B111096-2 1984-06-12 ASSUMED NAME CORP INITIAL FILING 1984-06-12
293757 1961-10-30 CERTIFICATE OF AMENDMENT 1961-10-30
39042 1956-11-07 CERTIFICATE OF INCORPORATION 1956-11-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11713575 0215000 1976-12-10 49 E 21 STREET, New York -Richmond, NY, 10010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-10
Case Closed 1976-12-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-12-14
Abatement Due Date 1976-12-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-12-14
Abatement Due Date 1976-12-20
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State