Search icon

DIRECTOR DOOR CORP.

Company Details

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

Chief Executive Officer

Name Role Address
JAMES DIRECTOR Chief Executive Officer 7100 NEW HORIZONS BLVD., NO. AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7100 NEW HORIZONS BLVD, NO. AMITYVILLE, NY, United States, 11701

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1783182 0215600 1984-06-11 HAMMEL APARTMENTS ROCKAWAY BEACH BLVD, New York -Richmond, NY, 11694
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1984-06-12
Case Closed 1984-07-25

Violation Items

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
11577897 0214700 1981-10-22 CENTRAL PARK RD, Plainview, NY, 11803
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