Search icon

DYTRO CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: DYTRO CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 1966 (59 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 204866
ZIP code: 11803
County: New York
Place of Formation: New York
Address: 7 FAIRCHILD AVE, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
S. MERRILL SKEIST Chief Executive Officer 7 FAIRCHILD AVE, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
S MERRILL SKEIST DOS Process Agent 7 FAIRCHILD AVE, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
1966-12-15 1995-03-23 Address 21 EAST 40TH ST., SUITE 1200, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031223000873 2003-12-23 CERTIFICATE OF MERGER 2003-12-31
950323002108 1995-03-23 BIENNIAL STATEMENT 1993-12-01
717416-4 1968-11-15 CERTIFICATE OF AMENDMENT 1968-11-15
592439-6 1966-12-15 CERTIFICATE OF INCORPORATION 1966-12-15

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-10-24
Type:
Referral
Address:
7 FAIRCHILD AVE, PLAINVIEW, NY, 11803
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1984-10-15
Type:
Planned
Address:
7 FAIRCHILD AVE, PLAINVIEW, NY, 11803
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-10-05
Type:
Planned
Address:
7 FAIRCHILD AVE, Plainview, NY, 11803
Safety Health:
Health
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State