Search icon

DUFOUR GROUP, INC.

Company Details

Name: DUFOUR GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 2005 (20 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3238431
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 353 WEST 56TH STREET, #7M, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 353 WEST 56TH STREET, #7M, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
DP-1989302 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
050810000662 2005-08-10 CERTIFICATE OF AMENDMENT 2005-08-10
050802000687 2005-08-02 CERTIFICATE OF INCORPORATION 2005-08-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314087743 0215000 2009-12-28 235 GOLD ST, BROOKLYN, NY, 11201
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2009-12-28
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2009-12-29

Related Activity

Type Inspection
Activity Nr 313138919
313138919 0215000 2009-05-06 235 GOLD ST, BROOKLYN, NY, 11201
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2009-05-07
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2013-11-21

Related Activity

Type Referral
Activity Nr 202650933
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2009-08-21
Abatement Due Date 2009-09-02
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 II
Issuance Date 2009-08-21
Abatement Due Date 2009-09-02
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2009-08-21
Abatement Due Date 2009-09-10
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 2
Gravity 10
312497944 0215000 2008-07-03 141 CONVENT AVE, NEW YORK, NY, 10031
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-09-10
Emphasis S: ELECTRICAL, S: FALL FROM HEIGHT, L: FALL
Case Closed 2009-03-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2008-09-12
Abatement Due Date 2008-09-20
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2008-09-12
Abatement Due Date 2008-09-20
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1009182 Labor Management Relations Act 2010-12-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2010-12-08
Termination Date 2011-03-02
Section 0185
Status Terminated

Parties

Name SPENCER
Role Plaintiff
Name DUFOUR GROUP, INC.
Role Defendant
0909344 Contract Product Liability 2009-11-10 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-11-10
Termination Date 2011-05-12
Date Issue Joined 2011-01-18
Section 1332
Sub Section NR
Status Terminated

Parties

Name DUFOUR GROUP, INC.
Role Plaintiff
Name THYSSENKRUPP SAFWAY, INC.
Role Defendant
1005179 Employee Retirement Income Security Act (ERISA) 2010-07-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2010-07-07
Termination Date 2010-10-13
Section 2911
Sub Section 29
Status Terminated

Parties

Name THE NEW YORK CITY DISTR,
Role Plaintiff
Name DUFOUR GROUP, INC.
Role Defendant
1200173 Labor Management Relations Act 2012-01-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-01-10
Termination Date 2012-04-19
Date Issue Joined 2012-02-15
Section 0201
Sub Section FL
Status Terminated

Parties

Name NEW YORK CITY DISTRICT COUNCIL
Role Plaintiff
Name DUFOUR GROUP, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State