Search icon

D. L. & D. CONTAINER CORP.

Company Details

Name: D. L. & D. CONTAINER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1921 (104 years ago)
Date of dissolution: 01 Mar 1993
Entity Number: 16072
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 54-44 74TH ST., NEW YORK, NY, United States, 11373

Shares Details

Shares issued 0

Share Par Value 75000

Type CAP

DOS Process Agent

Name Role Address
D. L. & D. CONTAINER CORP. DOS Process Agent 54-44 74TH ST., NEW YORK, NY, United States, 11373

History

Start date End date Type Value
1971-11-26 1988-01-06 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 100
1921-06-06 1971-11-26 Address 7 DEY ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
930301000080 1993-03-01 CERTIFICATE OF DISSOLUTION 1993-03-01
C090872-2 1989-12-28 ASSUMED NAME CORP INITIAL FILING 1989-12-28
B587317-6 1988-01-06 CERTIFICATE OF AMENDMENT 1988-01-06
A382843-6 1977-03-07 CERTIFICATE OF MERGER 1977-03-07
948182-3 1971-11-26 CERTIFICATE OF AMENDMENT 1971-11-26

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-09-16
Type:
Planned
Address:
73-60 GRAND AVE, New York -Richmond, NY, 11378
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-09-19
Type:
FollowUp
Address:
54-44 74 STREET, New York -Richmond, NY, 11373
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-07-28
Type:
Planned
Address:
54-44 74 STREET, New York -Richmond, NY, 11373
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-09-18
Type:
FollowUp
Address:
54-44 74 ST, New York -Richmond, NY, 11373
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State