Search icon

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