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
Name | Role | Address |
---|---|---|
CHRISTOPHER S JAMES | DOS Process Agent | 23 FARM RD WEST, WADING RIVER, NY, United States, 11792 |
Name | Role | Address |
---|---|---|
CHRISTOPHER S JAMES | Chief Executive Officer | 23 FARM RD WEST, WADING RIVER, NY, United States, 11792 |
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) |
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