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
Name | Role | Address |
---|---|---|
SIDNEY ROGERS LUBIN | DOS Process Agent | 2 JOHN STREET, NEW YORK, NY, United States, 10038 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11529328 | 0214700 | 1975-05-14 | 159 VERDI ST, Farmingdale, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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