Name: | BUEL ELECTRONIC CONNECTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 1965 (60 years ago) |
Date of dissolution: | 30 Dec 1981 |
Entity Number: | 186535 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 570 - 7TH AVE., NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% BENJAMIN BERKOWITZ | DOS Process Agent | 570 - 7TH AVE., NEW YORK, NY, United States, 10018 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C192555-2 | 1992-09-29 | ASSUMED NAME CORP INITIAL FILING | 1992-09-29 |
DP-43932 | 1981-12-30 | DISSOLUTION BY PROCLAMATION | 1981-12-30 |
492994 | 1965-04-19 | CERTIFICATE OF INCORPORATION | 1965-04-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11682093 | 0235300 | 1977-01-12 | 66 11 FOREST AVENUE, New York -Richmond, NY, 11227 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11681996 | 0235300 | 1976-12-06 | 66-11 FOREST AVENUE, New York -Richmond, NY, 11227 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1976-12-08 |
Abatement Due Date | 1976-12-11 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-12-08 |
Abatement Due Date | 1976-12-29 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100212 B |
Issuance Date | 1976-12-08 |
Abatement Due Date | 1976-12-29 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1976-12-08 |
Abatement Due Date | 1976-12-29 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 040004 |
Issuance Date | 1976-12-08 |
Abatement Due Date | 1976-12-29 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100157 D03 IV |
Issuance Date | 1976-12-08 |
Abatement Due Date | 1976-12-29 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State