Search icon

UNIFAST INDUSTRIES, INC.

Company Details

Name: UNIFAST INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 1958 (67 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 111660
ZIP code: 11021
County: Suffolk
Place of Formation: New York
Address: 98 CUTTERMILL RD., 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
SCHNEIDER & TAUBMAN, ESQS. DOS Process Agent 98 CUTTERMILL RD., GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1958-06-16 1983-02-25 Address 226A MERRICK RD., LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-995308 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
C190903-2 1992-08-03 ASSUMED NAME CORP INITIAL FILING 1992-08-03
A954153-6 1983-02-25 CERTIFICATE OF AMENDMENT 1983-02-25
112051 1958-06-16 CERTIFICATE OF INCORPORATION 1958-06-16

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-07-11
Type:
Planned
Address:
45 GILPION AVENUE, HAUPPAUGE, NY, 11788
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-03-06
Type:
Planned
Address:
45 GILPIN AVE., HAUPPAUGE, NY, 11788
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1983-12-20
Type:
Planned
Address:
45 GILPIN AVE, Hauppauge, NY, 11788
Safety Health:
Safety
Scope:
Records

Court Cases

Court Case Summary

Filing Date:
1987-11-10
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Name:
UNIFAST INDUSTRIES, INC.
Party Role:
Defendant
Party Name:
PALAR (CURACAO) N.V.
Party Role:
Plaintiff

Date of last update: 18 Mar 2025

Sources: New York Secretary of State