Search icon

DICOR INDUSTRIAL SPECIALTIES INC.

Company Details

Name: DICOR INDUSTRIAL SPECIALTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Sep 1985 (40 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 1024054
ZIP code: 11792
County: Suffolk
Place of Formation: New York
Address: 23 FARM RD WEST, WADING RIVER, NY, United States, 11792

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTOPHER S JAMES DOS Process Agent 23 FARM RD WEST, WADING RIVER, NY, United States, 11792

Chief Executive Officer

Name Role Address
CHRISTOPHER S JAMES Chief Executive Officer 23 FARM RD WEST, WADING RIVER, NY, United States, 11792

History

Start date End date Type Value
1997-10-30 1999-10-20 Address 115 PINEHURST BLVD, CALVERTON, NY, 11933, USA (Type of address: Principal Executive Office)
1997-10-30 1999-10-20 Address 115 PINEHURST BLVD, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer)
1997-10-30 1999-10-20 Address 115 PINEHURST BLVD, CALVERTON, NY, 11933, USA (Type of address: Service of Process)
1993-06-16 1997-10-30 Address 24 SCENIC HILL DRIVE, RIDGE, NY, 11961, USA (Type of address: Chief Executive Officer)
1993-06-16 1997-10-30 Address P.O. BOX 530, 24 SCENIC HILLS DRIVE, RIDGE, NY, 11961, USA (Type of address: Service of Process)
1993-06-16 1997-10-30 Address P.O. BOX 530, 24 SCENIC HILLS DRIVE, RIDGE, NY, 11961, USA (Type of address: Principal Executive Office)
1985-09-10 1993-06-16 Address 24 SCENIC HILL DRIVE, RIDGE, NY, 11961, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2246174 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
031002002506 2003-10-02 BIENNIAL STATEMENT 2003-09-01
010924002050 2001-09-24 BIENNIAL STATEMENT 2001-09-01
991020002344 1999-10-20 BIENNIAL STATEMENT 1999-09-01
971030002423 1997-10-30 BIENNIAL STATEMENT 1997-09-01
931025002316 1993-10-25 BIENNIAL STATEMENT 1993-09-01
930616002696 1993-06-16 BIENNIAL STATEMENT 1992-09-01
B265503-4 1985-09-10 CERTIFICATE OF INCORPORATION 1985-09-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State