Search icon

NUCRALOY CORP.

Company Details

Name: NUCRALOY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Nov 1970 (55 years ago)
Date of dissolution: 12 Apr 2010
Entity Number: 297992
ZIP code: 11201
County: Nassau
Place of Formation: New York
Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MILTON MITWELL DOS Process Agent 66 COURT ST., BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
20120612021 2012-06-12 ASSUMED NAME LLC DISCONTINUANCE 2012-06-12
100412000113 2010-04-12 CERTIFICATE OF DISSOLUTION 2010-04-12
20091007016 2009-10-07 ASSUMED NAME LLC INITIAL FILING 2009-10-07
868057-4 1970-11-09 CERTIFICATE OF INCORPORATION 1970-11-09

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-05-11
Type:
Planned
Address:
3327 ROYAL AVE, Oceanside, NY, 11572
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-04-30
Type:
Planned
Address:
3327 ROYAL AVENUE, Oceanside, NY, 11572
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-02-22
Type:
FollowUp
Address:
3327 ROYAL AVE PO BOX 189, Oceanside, NY, 11572
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-12-06
Type:
Planned
Address:
3327 ROYAL AVE PO BOX 189, Oceanside, NY, 11572
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-06-07
Type:
Planned
Address:
3327 ROYAL AVE PO BOX 189, Oceanside, NY, 11572
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1995-12-08
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
IMI YORKSHIRE ALLOYS
Party Role:
Plaintiff
Party Name:
NUCRALOY CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State