Search icon

DUFORT INDUSTRIES, INC.

Company Details

Name: DUFORT INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1992 (33 years ago)
Date of dissolution: 26 Dec 2001
Entity Number: 1673038
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 63-51 WETHEROLE STREET, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
J. DUFORT Chief Executive Officer 63-51 WETHEROLE STREET, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63-51 WETHEROLE STREET, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
1992-10-15 1993-11-23 Address 71-58 164TH STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1576828 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
931123002005 1993-11-23 BIENNIAL STATEMENT 1993-10-01
921022000265 1992-10-22 CERTIFICATE OF AMENDMENT 1992-10-22
921015000379 1992-10-15 CERTIFICATE OF INCORPORATION 1992-10-15

Trademarks Section

Serial Number:
74468066
Mark:
DUFORT
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1993-12-10
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
DUFORT

Goods And Services

For:
electrical apparatus
First Use:
1993-01-01
International Classes:
009 - Primary Class
Class Status:
Abandoned
Serial Number:
74452026
Mark:
DUFORT
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1993-10-27
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
DUFORT

Goods And Services

For:
metallic tools
First Use:
1993-01-01
International Classes:
006 - Primary Class
Class Status:
Abandoned

Date of last update: 15 Mar 2025

Sources: New York Secretary of State