Search icon

POLERA BUILDING CORP.

Headquarter

Company Details

Name: POLERA BUILDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 1957 (68 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 168658
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 19 W. 44TH ST., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 8350

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
% REUBEN M. SIWEK DOS Process Agent 19 W. 44TH ST., NEW YORK, NY, United States, 10036

Links between entities

Type:
Headquarter of
Company Number:
0069229
State:
CONNECTICUT

History

Start date End date Type Value
1979-10-26 1979-10-26 Shares Share type: PAR VALUE, Number of shares: 50, Par value: 1
1979-10-26 1979-10-26 Shares Share type: PAR VALUE, Number of shares: 8350, Par value: 100
1957-11-20 1979-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20110211053 2011-02-11 ASSUMED NAME CORP INITIAL FILING 2011-02-11
DP-1393761 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
A616961-7 1979-10-26 CERTIFICATE OF AMENDMENT 1979-10-26
85154 1957-11-20 CERTIFICATE OF INCORPORATION 1957-11-20

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-11-29
Type:
Referral
Address:
2100 LA FONTAINE AVE., BRONX, NY, 10457
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-04-20
Type:
Unprog Rel
Address:
2129 ARTHUR AVENUE, BRONX, NY, 10457
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-03-11
Type:
Planned
Address:
STATE UNIV AT FARMINGDALE, Farmingdale, NY, 11735
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-02-06
Type:
Planned
Address:
GENERAL MOTORS ASSEMBLY DIV, North Tarrytown, NY, 10591
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-01-29
Type:
Unprog Rel
Address:
SUNY AT OLD WESTBURY, Old Westbury, NY, 11568
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1996-02-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
KING,
Party Role:
Plaintiff
Party Name:
POLERA BUILDING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1987-06-05
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
POLERA BUILDING CORP.
Party Role:
Plaintiff
Party Name:
LOCAL 141 LABORERS INTL
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State