Search icon

DON RUSEAU, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DON RUSEAU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1973 (52 years ago)
Date of dissolution: 16 May 1997
Entity Number: 241055
ZIP code: 10920
County: New York
Place of Formation: New York
Address: 24 NORTH PARK TERRACE, CONGERS, NY, United States, 10920

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT BECHT, ESQ. DOS Process Agent 24 NORTH PARK TERRACE, CONGERS, NY, United States, 10920

Agent

Name Role Address
ROBERT BECHT ESQ Agent 24 NORTH PARK, TERRACE, CONGERS, NY, 10920

History

Start date End date Type Value
1973-12-21 1985-10-29 Address 120 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C287973-2 2000-05-01 ASSUMED NAME CORP INITIAL FILING 2000-05-01
970516000269 1997-05-16 CERTIFICATE OF DISSOLUTION 1997-05-16
B282839-2 1985-10-29 CERTIFICATE OF AMENDMENT 1985-10-29
A123229-4 1973-12-21 CERTIFICATE OF INCORPORATION 1973-12-21

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-03-14
Type:
Planned
Address:
2157 FIRST AVE, New York -Richmond, NY, 10029
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1976-01-13
Type:
Planned
Address:
2157 FIRST AVENUE, New York -Richmond, NY, 10029
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1975-08-12
Type:
FollowUp
Address:
413 EAST 53 STREET, New York -Richmond, NY, 10022
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-06-16
Type:
Planned
Address:
413 EAST 53RD ST, New York -Richmond, NY, 10022
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State