Search icon

E. DASKAL CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: E. DASKAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 1967 (58 years ago)
Date of dissolution: 23 Jun 2020
Entity Number: 210887
ZIP code: 10954
County: Kings
Place of Formation: New York
Address: 445 ROUTE 304, BARDONIA, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
E. DASKAL CORP. DOS Process Agent 445 ROUTE 304, BARDONIA, NY, United States, 10954

Chief Executive Officer

Name Role Address
TIMOTHY GULLA Chief Executive Officer 445 ROUTE 304, BARDONIA, NY, United States, 10954

Links between entities

Type:
Headquarter of
Company Number:
0288122
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

CAGE Code:
35QF7
UEI Expiration Date:
2018-09-04

Business Information

Activation Date:
2017-09-04
Initial Registration Date:
2005-01-26

Commercial and government entity program

CAGE number:
35QF7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2022-09-05

Contact Information

POC:
GRACE GULLA

History

Start date End date Type Value
2013-06-17 2019-06-21 Address 260 OLD ROUTE 17, HILLBURN, NY, 10931, USA (Type of address: Service of Process)
2013-06-17 2019-06-21 Address 260 OLD ROUTE 17, HILLBURN, NY, 10931, USA (Type of address: Chief Executive Officer)
2013-06-17 2019-06-21 Address 260 OLD ROUTE 17, HILLBURN, NY, 10931, USA (Type of address: Principal Executive Office)
2003-06-11 2013-06-17 Address 15 WASHINGTON AVE, SUFFERN, NY, 10901, 4608, USA (Type of address: Chief Executive Officer)
1995-02-17 2013-06-17 Address 15 WASHINGTON AVE, SUFFERN, NY, 10901, 4603, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200623000606 2020-06-23 CERTIFICATE OF DISSOLUTION 2020-06-23
190621060059 2019-06-21 BIENNIAL STATEMENT 2019-06-01
170602006678 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150605006192 2015-06-05 BIENNIAL STATEMENT 2015-06-01
130617006368 2013-06-17 BIENNIAL STATEMENT 2013-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-04-27
Type:
Referral
Address:
MIDLAND AVENUE OVER I-87, YONKERS, NY, 10704
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-02-06
Type:
Planned
Address:
STATE ROUTE 9 AND 9H, VALATIE, NY, 12184
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2001-10-26
Type:
Unprog Rel
Address:
NY STATE THRUWAY CROSS COUNTY/CENTRAL AVE, YONKERS, NY, 10701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-05-02
Type:
Prog Related
Address:
QUEENS WEST PARK, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-02-13
Type:
Planned
Address:
THROGS NECK BRIDGE, BRONX, NY, 10465
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
2018-11-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
REICH,
Party Role:
Plaintiff
Party Name:
E. DASKAL CORP.
Party Role:
Defendant
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State