Search icon

DIRECT POWER PLUS, INC.

Company Details

Name: DIRECT POWER PLUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 1990 (35 years ago)
Date of dissolution: 03 Nov 1998
Entity Number: 1420269
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 2 NEW HEMPSTEAD RD., STE. 208, NEW CITY, NY, United States, 10956
Principal Address: 298 GRANDVIEW AVE., MONTEBELLO, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 NEW HEMPSTEAD RD., STE. 208, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
BRANT WILLIAMS Chief Executive Officer 2 NEW HEMPSTEAD RD., STE. 208, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
1994-05-23 1998-02-04 Address 2 NEW HEMPSTEAD ROAD, SUITE 208, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1994-05-23 1998-02-04 Address 2 NEW HEMPSTEAD ROAD, SUITE 208, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1993-08-02 1994-05-23 Address 54 FOREST ROAD, TENAFLY, NJ, 07670, USA (Type of address: Chief Executive Officer)
1993-08-02 1998-02-04 Address 184 TREETOP CIRCLE, NANUET, NY, 10954, USA (Type of address: Principal Executive Office)
1993-08-02 1994-05-23 Address 4 NORTH MAIN STREET, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
1990-02-06 1993-08-02 Address 75 NORTH MIDDLETOWN RD, NANUET, NY, 10957, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981103000691 1998-11-03 CERTIFICATE OF MERGER 1998-11-03
980204002585 1998-02-04 BIENNIAL STATEMENT 1998-02-01
940523002284 1994-05-23 BIENNIAL STATEMENT 1994-02-01
930802002707 1993-08-02 BIENNIAL STATEMENT 1993-02-01
C104423-3 1990-02-06 CERTIFICATE OF INCORPORATION 1990-02-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302803101 0216000 2000-01-04 298 GRAND VIEW ROAD, SUFFERN, NY, 10901
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2000-01-04
Emphasis L: FABMETSH
Case Closed 2000-01-05
110606159 0216000 1996-09-09 2 NEW HEMPSTEAD RD, NEW CITY, NY, 10956
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1996-09-09
Emphasis L: FABMETSH
Case Closed 1996-09-09
301453627 0216000 1996-07-11 2 NEW HEMPSTEAD RD, NEW CITY, NY, 10956
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1996-07-11
Case Closed 1996-07-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State