Search icon

RADAR FLUORESCENT CO., INC.

Company Details

Name: RADAR FLUORESCENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1966 (59 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 199471
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: LOUIS SAFIAN, 275 52ND ST., BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent LOUIS SAFIAN, 275 52ND ST., BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
LOUIS SAFIAN Chief Executive Officer 275 52ND ST., BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
1995-08-02 2000-06-21 Address 5114 3RD AVE, BROOKLYN, NY, 11220, 1798, USA (Type of address: Chief Executive Officer)
1995-08-02 2000-06-21 Address LOUIS SAFIAN, 5114 3RD AVE, BROOKLYN, NY, 11220, 1798, USA (Type of address: Principal Executive Office)
1995-08-02 2000-06-21 Address LOUIS SAFIAN, 5114 3RD AVE, BROOKLYN, NY, 11220, 1798, USA (Type of address: Service of Process)
1966-06-14 1995-08-02 Address 6204 5TH AVE., BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180309031 2018-03-09 ASSUMED NAME CORP INITIAL FILING 2018-03-09
DP-1720316 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000621002614 2000-06-21 BIENNIAL STATEMENT 2000-06-01
980611002059 1998-06-11 BIENNIAL STATEMENT 1998-06-01
960716002127 1996-07-16 BIENNIAL STATEMENT 1996-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-07-18
Type:
Planned
Address:
5114 THIRD AVE, New York -Richmond, NY, 11215
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State