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
C323945-2 2002-11-18 ASSUMED NAME CORP INITIAL FILING 2002-11-18
010927002684 2001-09-27 BIENNIAL STATEMENT 2001-10-01
991027002335 1999-10-27 BIENNIAL STATEMENT 1999-10-01
971020002332 1997-10-20 BIENNIAL STATEMENT 1997-10-01
951221000104 1995-12-21 CERTIFICATE OF CHANGE 1995-12-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307609958 0215600 2007-07-19 43-12 33RD STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2007-07-19
Emphasis L: HHHT50, S: COMMERCIAL CONSTR
Case Closed 2007-10-16

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 D02
Issuance Date 2007-09-19
Abatement Due Date 2007-09-24
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2007-09-19
Abatement Due Date 2007-09-24
Nr Instances 2
Nr Exposed 8
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2007-09-19
Abatement Due Date 2007-10-09
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2007-09-19
Abatement Due Date 2007-10-09
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2007-09-19
Abatement Due Date 2007-09-25
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2007-09-19
Abatement Due Date 2007-10-16
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2007-09-19
Abatement Due Date 2007-09-25
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2007-09-19
Abatement Due Date 2007-10-16
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 20
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2007-09-19
Abatement Due Date 2007-09-25
Nr Instances 2
Nr Exposed 20
Gravity 01
1736495 0215600 1985-01-04 43-12 33RD ST., L.I.C., NY, 11101
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1985-01-04
Case Closed 1985-04-22

Related Activity

Type Complaint
Activity Nr 70525696
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1985-02-11
Abatement Due Date 1985-02-20
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
11894755 0215600 1983-06-21 43 12 33 STREET, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-06-21
Case Closed 1983-06-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State