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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 353 WEST 56TH STREET, #7M, NEW YORK, NY, United States, 10019 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314087743 | 0215000 | 2009-12-28 | 235 GOLD ST, BROOKLYN, NY, 11201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 313138919 |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1009182 | Labor Management Relations Act | 2010-12-08 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SPENCER |
Role | Plaintiff |
Name | DUFOUR GROUP, INC. |
Role | Defendant |
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 |
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 |
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