Search icon

TERRY INDUSTRIES, INC.

Company Details

Name: TERRY INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1971 (54 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 312048
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 2437 EAST 13TH ST, BROOKLYN, NY, United States, 11220
Principal Address: 2437 EAST 13TH STREET, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AURELIO MARCHISELLO DOS Process Agent 2437 EAST 13TH ST, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
AURELIO MARCHISELLO Chief Executive Officer 2437 EAST 13TH ST, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
1993-03-22 1997-08-19 Address 813 63 RD STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
1993-03-22 1997-08-19 Address 813 63RD STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
1971-07-28 1993-03-22 Address 2437 EAST 13TH ST., BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C329219-2 2003-03-26 ASSUMED NAME CORP INITIAL FILING 2003-03-26
DP-1509615 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
970819002554 1997-08-19 BIENNIAL STATEMENT 1997-07-01
000056001137 1993-10-28 BIENNIAL STATEMENT 1993-07-01
930322002894 1993-03-22 BIENNIAL STATEMENT 1992-07-01
924021-7 1971-07-28 CERTIFICATE OF INCORPORATION 1971-07-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11669801 0235300 1975-02-04 813 63RD ST, NY, 11220
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1975-02-06
Case Closed 1984-03-10
11648532 0235300 1975-01-23 813 63 STREET BROOKLYN, New York -Richmond, NY, 11220
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-01-23
Case Closed 1984-03-10
11685328 0235300 1974-11-27 813 63 STREET, New York -Richmond, NY, 11220
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-11-27
Case Closed 1975-01-23

Violation Items

Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-12-09
Abatement Due Date 1974-12-27
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1974-12-09
Abatement Due Date 1974-12-27
Nr Instances 5
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1974-12-09
Abatement Due Date 1974-12-27
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-12-09
Abatement Due Date 1974-12-27
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-12-09
Abatement Due Date 1974-12-27
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State