Search icon

TEK-DEBURR, INC.

Company Details

Name: TEK-DEBURR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1966 (59 years ago)
Date of dissolution: 17 Jul 2018
Entity Number: 200019
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 2 JOHN STREET, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SIDNEY ROGERS LUBIN DOS Process Agent 2 JOHN STREET, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
180717000876 2018-07-17 CERTIFICATE OF DISSOLUTION 2018-07-17
C214828-2 1994-09-06 ASSUMED NAME CORP INITIAL FILING 1994-09-06
566678-3 1966-06-29 CERTIFICATE OF INCORPORATION 1966-06-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11529328 0214700 1975-05-14 159 VERDI ST, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-05-14
Case Closed 1975-08-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-05-15
Abatement Due Date 1975-05-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-05-15
Abatement Due Date 1975-06-30
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-05-15
Abatement Due Date 1975-06-30
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1975-05-15
Abatement Due Date 1975-08-22
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 6

Date of last update: 18 Mar 2025

Sources: New York Secretary of State