-
Home Page
›
-
Counties
›
-
Nassau
›
-
11021
›
-
T.F. DEMILO CORP.
Company Details
Name: |
T.F. DEMILO CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
18 Apr 1986 (39 years ago)
|
Date of dissolution: |
24 Mar 1994 |
Entity Number: |
1075104 |
ZIP code: |
11021
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
360 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
FREDRIC C. LARY
|
DOS Process Agent
|
360 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
940324000540
|
1994-03-24
|
CERTIFICATE OF DISSOLUTION
|
1994-03-24
|
B348123-4
|
1986-04-18
|
CERTIFICATE OF INCORPORATION
|
1986-04-18
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
17877358
|
0215000
|
1988-01-15
|
236 E. 47TH STREET, NEW YORK, NY, 10007
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1988-01-22
|
Case Closed |
1988-03-15
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260404 B01 I |
Issuance Date |
1988-02-26 |
Abatement Due Date |
1988-03-08 |
Current Penalty |
200.0 |
Initial Penalty |
200.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
|
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9706268
|
Other Contract Actions
|
1997-08-22
|
motion before trial
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
judgement on motion
|
Nature Of Judgment |
no monetary award
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1997-08-22
|
Termination Date |
1998-06-30
|
Date Issue Joined |
1998-04-07
|
Section |
1332
|
Parties
Name |
1ST INDEMNITY OF AM.
|
Role |
Plaintiff
|
|
Name |
T.F. DEMILO CORP.
|
Role |
Defendant
|
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State