Search icon

WACHTEL, DUKLAUER & FEIN INCORPORATED

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WACHTEL, DUKLAUER & FEIN INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1974 (51 years ago)
Date of dissolution: 02 Aug 2004
Entity Number: 339997
ZIP code: 06851
County: Kings
Place of Formation: New York
Address: 301 MERRITT 7, NORWALK, CT, United States, 06851

Shares Details

Shares issued 5000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
R KEVIN MATZ Chief Executive Officer 301 MERRITT 7, NORWALK, CT, United States, 06851

DOS Process Agent

Name Role Address
C/O EMCOR GROUP INC DOS Process Agent 301 MERRITT 7, NORWALK, CT, United States, 06851

Links between entities

Type:
Headquarter of
Company Number:
0243874
State:
CONNECTICUT

History

Start date End date Type Value
2003-08-21 2004-07-20 Address ATTN: GENERAL COUNSEL, 301 MERRITT SEVEN, NORWALK, CT, 06851, USA (Type of address: Service of Process)
1997-06-05 2004-07-20 Address 101 MERRITT SEVEN, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
1997-06-05 2003-08-21 Address 101 MERRITT SEVEN, NORWALK, CT, 06851, USA (Type of address: Service of Process)
1997-06-05 2004-07-20 Address 101 MERRITT SEVEN, NORWALK, CT, 06851, USA (Type of address: Principal Executive Office)
1995-06-22 1997-06-05 Address 37-16 23RD ST, LONG ISLAND CITY, NY, 11001, 3518, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
040802000897 2004-08-02 CERTIFICATE OF MERGER 2004-08-02
040720002150 2004-07-20 BIENNIAL STATEMENT 2004-04-01
C350078-2 2004-07-14 ASSUMED NAME CORP INITIAL FILING 2004-07-14
030821000964 2003-08-21 CERTIFICATE OF CHANGE 2003-08-21
020415002282 2002-04-15 BIENNIAL STATEMENT 2002-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-09-10
Type:
Unprog Rel
Address:
40 WEST TREMONT AVENUE, BRONX, NY, 10453
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-04-11
Type:
Prog Related
Address:
12TH AVE. BETWEEN 132 & 133 STREET, NEW YORK, NY, 10027
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-04-21
Type:
Prog Related
Address:
1650 GRAND CONCOURSE, BRONX, NY, 10457
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-03-23
Type:
Unprog Rel
Address:
1650 GRAND CONCOURSE, BRONX, NY, 10457
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-02-09
Type:
Prog Related
Address:
340 HENRY STREET - LONG ISLAND COLLEGE HOSPITAL, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State