Search icon

CONCORD DENTAL PRODUCTS CO., INC.

Company Details

Name: CONCORD DENTAL PRODUCTS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1975 (50 years ago)
Date of dissolution: 17 Dec 1986
Entity Number: 363805
ZIP code: 10016
County: Nassau
Place of Formation: New York
Address: CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
THE PRENTICE-HALL Agent CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
%THE PRENTICE-HALL DOS Process Agent CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1975-03-10 1975-12-24 Name Z. F. MIRROR CO., INC.
1975-02-28 1975-03-10 Name F. Z. MANUFACTURING CO., INC.
1975-02-28 1986-10-16 Address 1250 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20060210018 2006-02-10 ASSUMED NAME CORP INITIAL FILING 2006-02-10
B436306-2 1986-12-17 CERTIFICATE OF MERGER 1986-12-17
B413429-2 1986-10-16 CERTIFICATE OF AMENDMENT 1986-10-16
A281974-2 1975-12-24 CERTIFICATE OF AMENDMENT 1975-12-24
A218789-2 1975-03-10 CERTIFICATE OF AMENDMENT 1975-03-10
A216967-5 1975-02-28 CERTIFICATE OF INCORPORATION 1975-02-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11519709 0214700 1981-11-17 670 MERRICK ROAD, Lynbrook, NY, 11563
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-11-18
Case Closed 1982-01-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1981-12-03
Abatement Due Date 1981-11-18
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 F05
Issuance Date 1981-12-03
Abatement Due Date 1981-12-21
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1981-12-03
Abatement Due Date 1981-12-21
Nr Instances 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1981-12-03
Abatement Due Date 1981-12-21
Nr Instances 4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State