Name: | DUNWELL INDUSTRIAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1992 (33 years ago) |
Date of dissolution: | 02 Oct 1995 |
Entity Number: | 1607135 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 260 WEST 35TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10001 |
Principal Address: | 260 W 35TH ST 10TH FLR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 260 WEST 35TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
YUK KWONG LAM | Chief Executive Officer | 260 W 35TH ST 10TH FLR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1992-01-29 | 1994-02-10 | Address | 260 W. 35TH ST., 10TH FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
951002000641 | 1995-10-02 | CERTIFICATE OF DISSOLUTION | 1995-10-02 |
940210002453 | 1994-02-10 | BIENNIAL STATEMENT | 1994-01-01 |
930204003348 | 1993-02-04 | BIENNIAL STATEMENT | 1993-01-01 |
920129000267 | 1992-01-29 | CERTIFICATE OF INCORPORATION | 1992-01-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109047720 | 0215000 | 1994-09-14 | 260 W. 35TH. ST. 10TH./FL., NEW YORK, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901797738 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100037 K02 |
Issuance Date | 1994-10-26 |
Abatement Due Date | 1994-10-31 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 11 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100157 G02 |
Issuance Date | 1994-10-26 |
Abatement Due Date | 1994-12-14 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 11 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100262 C09 |
Issuance Date | 1994-10-26 |
Abatement Due Date | 1994-11-07 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1994-10-26 |
Abatement Due Date | 1994-10-31 |
Nr Instances | 1 |
Nr Exposed | 11 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1994-10-26 |
Abatement Due Date | 1994-10-31 |
Nr Instances | 11 |
Nr Exposed | 11 |
Gravity | 01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State