Name: | DYNA-EQUIPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 1969 (55 years ago) |
Date of dissolution: | 25 Sep 1991 |
Entity Number: | 285140 |
County: | Suffolk |
Place of Formation: | New York |
Address: | ROUTE 112, PORT JEFFERSON STA, NY, United States |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% FRED GOETHE CROP. | DOS Process Agent | ROUTE 112, PORT JEFFERSON STA, NY, United States |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C290523-2 | 2000-07-05 | ASSUMED NAME CORP INITIAL FILING | 2000-07-05 |
DP-559451 | 1991-09-25 | DISSOLUTION BY PROCLAMATION | 1991-09-25 |
796470-4 | 1969-11-21 | CERTIFICATE OF INCORPORATION | 1969-11-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11441664 | 0214700 | 1976-11-02 | 14 INDUSTRIAL BLVD, Medford Station, NY, 11763 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 A02 |
Issuance Date | 1976-11-04 |
Abatement Due Date | 1976-12-01 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1976-11-04 |
Abatement Due Date | 1976-12-01 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100101 B |
Issuance Date | 1976-11-04 |
Abatement Due Date | 1976-12-01 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IVC |
Issuance Date | 1976-11-04 |
Abatement Due Date | 1976-12-01 |
Nr Instances | 9 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-11-04 |
Abatement Due Date | 1976-12-01 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State