WACHTEL, DUKLAUER & FEIN INCORPORATED
Headquarter
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
Name | Role | Address |
---|---|---|
R KEVIN MATZ | Chief Executive Officer | 301 MERRITT 7, NORWALK, CT, United States, 06851 |
Name | Role | Address |
---|---|---|
C/O EMCOR GROUP INC | DOS Process Agent | 301 MERRITT 7, NORWALK, CT, United States, 06851 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State