Search icon

NATIONAL TEACHING AIDS, INC.

Company Details

Name: NATIONAL TEACHING AIDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 1960 (65 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 131752
ZIP code: 11804
County: New York
Place of Formation: New York
Principal Address: 6550 GUNPARK DR, #200, BOULDER, CO, United States, 80301
Address: 10 HARROW LN, OLD BETHPAGE, NY, United States, 11804

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AARON BECKER DOS Process Agent 10 HARROW LN, OLD BETHPAGE, NY, United States, 11804

Chief Executive Officer

Name Role Address
CLIFFORD C THYGESEU Chief Executive Officer 6550 GUNPARK DR, #200, BOULDER, CO, United States, 80301

History

Start date End date Type Value
1995-03-29 1998-09-23 Address 1845 HIGHLAND AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1995-03-29 1998-09-23 Address 1845 HIGHLAND AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1995-03-29 1998-09-23 Address 1845 HIGHLAND AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1960-09-16 1995-03-29 Address 386 FOURTH AVE., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1606639 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
980923002393 1998-09-23 BIENNIAL STATEMENT 1998-09-01
960923002054 1996-09-23 BIENNIAL STATEMENT 1996-09-01
950329002003 1995-03-29 BIENNIAL STATEMENT 1993-09-01
C105975-2 1990-02-08 ASSUMED NAME CORP INITIAL FILING 1990-02-08
232759 1960-09-16 CERTIFICATE OF INCORPORATION 1960-09-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
995068 0214700 1985-02-11 1845 HYLAND AVENUE, NEW HYDE PARK, NY, 11040
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-02-11
Case Closed 1985-02-12
11574886 0214700 1979-10-15 120 FULTON AVE, Garden City, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-10-15
Case Closed 1979-11-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-10-24
Abatement Due Date 1979-10-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1979-11-02
Abatement Due Date 1979-11-22
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1979-10-24
Abatement Due Date 1979-10-27
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1979-10-24
Abatement Due Date 1979-11-06
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1979-10-24
Abatement Due Date 1979-11-06
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-10-24
Abatement Due Date 1979-11-06
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State