Search icon

DE BRUYCKER STUDIOS, INC.

Company Details

Name: DE BRUYCKER STUDIOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 1973 (52 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 254367
ZIP code: 10174
County: Nassau
Place of Formation: New York
Address: 405 LEXINGTON AVE., NEW YORK, NY, United States, 10174

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TENZER GREENBLATT FALLON & KAPLAN DOS Process Agent 405 LEXINGTON AVE., NEW YORK, NY, United States, 10174

History

Start date End date Type Value
1973-02-20 1981-01-29 Address 235 E. 42ND ST., NEY YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180709053 2018-07-09 ASSUMED NAME CORP INITIAL FILING 2018-07-09
DP-558015 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A734836-3 1981-01-29 CERTIFICATE OF AMENDMENT 1981-01-29
A51143-4 1973-02-20 CERTIFICATE OF INCORPORATION 1973-02-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11516606 0214700 1978-04-11 145 MILBAR BLVD, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-11
Case Closed 1978-12-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-04-17
Abatement Due Date 1978-04-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-04-17
Abatement Due Date 1978-04-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-04-17
Abatement Due Date 1978-04-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1978-04-17
Abatement Due Date 1978-05-17
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 E02 IIB2
Issuance Date 1978-04-17
Abatement Due Date 1978-11-17
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 C04 I
Issuance Date 1978-04-17
Abatement Due Date 1978-04-20
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-04-17
Abatement Due Date 1978-05-03
Nr Instances 4
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-04-17
Abatement Due Date 1978-05-17
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State