Search icon

DURASTICK SALES CO. INC.

Company Details

Name: DURASTICK SALES CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1971 (54 years ago)
Date of dissolution: 29 Apr 2020
Entity Number: 316154
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 43-12 33RD ST, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE ADLER Chief Executive Officer 43-12 33RD ST, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43-12 33RD ST, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1995-12-21 1997-10-20 Address 43-12 33RD STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1971-10-15 1995-12-21 Address 2 LAFAYETTE ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200429000075 2020-04-29 CERTIFICATE OF DISSOLUTION 2020-04-29
071019002675 2007-10-19 BIENNIAL STATEMENT 2007-10-01
051206002114 2005-12-06 BIENNIAL STATEMENT 2005-10-01
030925002227 2003-09-25 BIENNIAL STATEMENT 2003-10-01
C334837-1 2003-08-05 ASSUMED NAME CORP DISCONTINUANCE 2003-08-05

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-07-19
Type:
Planned
Address:
43-12 33RD STREET, LONG ISLAND CITY, NY, 11101
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1985-01-04
Type:
Complaint
Address:
43-12 33RD ST., L.I.C., NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-06-21
Type:
Planned
Address:
43 12 33 STREET, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Records

Date of last update: 18 Mar 2025

Sources: New York Secretary of State