Name: | DIRECTOR DOOR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Oct 1964 (60 years ago) |
Date of dissolution: | 30 Jan 2008 |
Entity Number: | 180444 |
ZIP code: | 11701 |
County: | Nassau |
Place of Formation: | New York |
Address: | 7100 NEW HORIZONS BLVD, NO. AMITYVILLE, NY, United States, 11701 |
Principal Address: | 7100 NEW HORIZONS BLVD., NO. AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES DIRECTOR | Chief Executive Officer | 7100 NEW HORIZONS BLVD., NO. AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7100 NEW HORIZONS BLVD, NO. AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
1964-10-09 | 1995-06-06 | Address | 2116 OLIVER WAY, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080130000908 | 2008-01-30 | CERTIFICATE OF DISSOLUTION | 2008-01-30 |
020926002108 | 2002-09-26 | BIENNIAL STATEMENT | 2002-10-01 |
001006002101 | 2000-10-06 | BIENNIAL STATEMENT | 2000-10-01 |
C285089-2 | 2000-02-23 | ASSUMED NAME CORP INITIAL FILING | 2000-02-23 |
981008002067 | 1998-10-08 | BIENNIAL STATEMENT | 1998-10-01 |
961022002079 | 1996-10-22 | BIENNIAL STATEMENT | 1996-10-01 |
950606002036 | 1995-06-06 | BIENNIAL STATEMENT | 1993-10-01 |
458680 | 1964-10-09 | CERTIFICATE OF INCORPORATION | 1964-10-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1783182 | 0215600 | 1984-06-11 | HAMMEL APARTMENTS ROCKAWAY BEACH BLVD, New York -Richmond, NY, 11694 | |||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1984-06-22 |
Abatement Due Date | 1984-06-28 |
Current Penalty | 100.0 |
Initial Penalty | 200.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1981-10-30 |
Case Closed | 1981-11-09 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260401 C |
Issuance Date | 1981-11-05 |
Abatement Due Date | 1981-10-30 |
Nr Instances | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State