Name: | D & S PLUG CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jan 1966 (59 years ago) |
Date of dissolution: | 10 Aug 1987 |
Entity Number: | 194830 |
ZIP code: | 10112 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 30 ROCKEFELLER PLAZA, NEW YROK, NY, United States, 10112 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%COOPER BROWN & BEHRLE, PC | DOS Process Agent | 30 ROCKEFELLER PLAZA, NEW YROK, NY, United States, 10112 |
Start date | End date | Type | Value |
---|---|---|---|
1982-06-07 | 1987-03-13 | Address | 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process) |
1967-08-30 | 1982-06-07 | Address | 52 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1966-01-21 | 1967-08-30 | Address | 52 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C201833-3 | 1993-07-26 | ASSUMED NAME CORP INITIAL FILING | 1993-07-26 |
B531627-4 | 1987-08-10 | CERTIFICATE OF DISSOLUTION | 1987-08-10 |
B469519-6 | 1987-03-13 | CERTIFICATE OF AMENDMENT | 1987-03-13 |
A874943-5 | 1982-06-07 | CERTIFICATE OF AMENDMENT | 1982-06-07 |
635959-3 | 1967-08-30 | CERTIFICATE OF AMENDMENT | 1967-08-30 |
539243-4 | 1966-01-21 | CERTIFICATE OF INCORPORATION | 1966-01-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11559614 | 0214700 | 1980-03-06 | 113 H BROOK AVE, Deer Park, NY, 11729 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11559432 | 0214700 | 1980-01-21 | 113 H BROOK AVE, Deer Park, NY, 11729 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1980-01-24 |
Abatement Due Date | 1980-02-26 |
Current Penalty | 45.0 |
Initial Penalty | 90.0 |
Contest Date | 1980-02-15 |
Final Order | 1980-03-15 |
Nr Instances | 2 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100219 E01 I |
Issuance Date | 1980-01-24 |
Abatement Due Date | 1980-02-26 |
Contest Date | 1980-02-15 |
Final Order | 1980-03-15 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1980-01-24 |
Abatement Due Date | 1980-02-26 |
Nr Instances | 3 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State