-
Home Page
›
-
Counties
›
-
Nassau
›
-
11710
›
-
DECAL MAKERS, INC.
Company Details
Name: |
DECAL MAKERS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
20 Jun 1962 (63 years ago)
|
Date of dissolution: |
26 Apr 2002 |
Entity Number: |
148582 |
ZIP code: |
11710
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
2477 MERRICK RD, BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
2477 MERRICK RD, BELLMORE, NY, United States, 11710
|
Chief Executive Officer
Name |
Role |
Address |
AUDREY HASTINGS
|
Chief Executive Officer
|
2477 MERRICK RD, BELLMORE, NY, United States, 11710
|
History
Start date |
End date |
Type |
Value |
1962-06-20
|
1993-01-06
|
Address
|
2477 MERRICK ROAD, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
020426000726
|
2002-04-26
|
CERTIFICATE OF DISSOLUTION
|
2002-04-26
|
980527002362
|
1998-05-27
|
BIENNIAL STATEMENT
|
1998-06-01
|
960724002348
|
1996-07-24
|
BIENNIAL STATEMENT
|
1996-06-01
|
C231474-2
|
1996-02-08
|
ASSUMED NAME CORP INITIAL FILING
|
1996-02-08
|
950627002444
|
1995-06-27
|
BIENNIAL STATEMENT
|
1993-06-01
|
930106003010
|
1993-01-06
|
BIENNIAL STATEMENT
|
1992-06-01
|
331323
|
1962-06-20
|
CERTIFICATE OF INCORPORATION
|
1962-06-20
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
2023588
|
0214700
|
1985-03-15
|
2477 MERRICK RD, BELLMORE, NY, 11710
|
|
Inspection Type |
Planned
|
Scope |
NoInspection
|
Safety/Health |
Safety
|
Close Conference |
1985-03-19
|
Case Closed |
1985-03-21
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State