Name: | DU-WELL WOOD RESTORATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 2001 (24 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 2599604 |
ZIP code: | 10474 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1360 GARRISON AVENUE, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES L NIX | Chief Executive Officer | 161 EAST 88TH ST, APT 6F, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
JAMES L. NIX, PRESIDENT | DOS Process Agent | 1360 GARRISON AVENUE, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-07 | 2009-01-14 | Address | 161 EAST 88TH, 6F, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2003-02-07 | 2009-01-14 | Address | 1360 GARRISON AVENUE, BRONX, NY, 10474, USA (Type of address: Principal Executive Office) |
2002-05-06 | 2009-01-14 | Address | 1360 GARRISON AVENUE, BRONX, NY, 10474, USA (Type of address: Service of Process) |
2001-01-29 | 2002-05-06 | Address | 1360 GARRISON AVENUE, BRONX, NY, 10474, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247552 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
090114002996 | 2009-01-14 | BIENNIAL STATEMENT | 2009-01-01 |
050218002864 | 2005-02-18 | BIENNIAL STATEMENT | 2005-01-01 |
030207002001 | 2003-02-07 | BIENNIAL STATEMENT | 2003-01-01 |
020506000355 | 2002-05-06 | CERTIFICATE OF CHANGE | 2002-05-06 |
010129000727 | 2001-01-29 | CERTIFICATE OF INCORPORATION | 2001-01-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306999616 | 0215000 | 2004-03-04 | 240 DIVISION AVE., BROOKLYN, NY, 11211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260403 I02 I |
Issuance Date | 2004-03-18 |
Abatement Due Date | 2004-03-23 |
Current Penalty | 1500.0 |
Initial Penalty | 2500.0 |
Contest Date | 2004-07-17 |
Final Order | 2005-01-21 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2004-03-18 |
Abatement Due Date | 2004-03-26 |
Current Penalty | 1500.0 |
Initial Penalty | 2500.0 |
Contest Date | 2004-07-17 |
Final Order | 2005-01-21 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 2004-03-18 |
Abatement Due Date | 2004-03-23 |
Current Penalty | 750.0 |
Initial Penalty | 1250.0 |
Contest Date | 2004-07-17 |
Final Order | 2005-01-21 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030019 C01 |
Issuance Date | 2004-07-12 |
Abatement Due Date | 2004-07-29 |
Current Penalty | 400.0 |
Initial Penalty | 400.0 |
Nr Instances | 1 |
Gravity | 00 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State