Name: | D. & C. DRESS MFG. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Aug 1972 (53 years ago) |
Date of dissolution: | 25 Sep 1991 |
Entity Number: | 241158 |
ZIP code: | 10013 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 366 BROADWAY, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% EUGENE E. LEFKOWITZ | DOS Process Agent | 366 BROADWAY, NEW YORK, NY, United States, 10013 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20041027027 | 2004-10-27 | ASSUMED NAME CORP AMENDMENT | 2004-10-27 |
C255482-3 | 1998-01-07 | ASSUMED NAME CORP INITIAL FILING | 1998-01-07 |
DP-557380 | 1991-09-25 | DISSOLUTION BY PROCLAMATION | 1991-09-25 |
A12362-2 | 1972-08-31 | CERTIFICATE OF INCORPORATION | 1972-08-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11530953 | 0214700 | 1974-10-17 | 257 W MAIN STREET, Sayville, NY, 11782 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1974-10-21 |
Abatement Due Date | 1974-12-05 |
Nr Instances | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1974-10-21 |
Abatement Due Date | 1974-12-05 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 10 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1974-10-21 |
Abatement Due Date | 1974-12-05 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025051 |
Issuance Date | 1974-10-21 |
Abatement Due Date | 1974-12-05 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 040005 |
Issuance Date | 1974-10-21 |
Abatement Due Date | 1974-12-05 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100037 Q06 |
Issuance Date | 1974-10-21 |
Abatement Due Date | 1974-12-05 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1974-10-21 |
Abatement Due Date | 1974-12-05 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1974-10-21 |
Abatement Due Date | 1974-12-05 |
Nr Instances | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State