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
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL | Agent | CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
%THE PRENTICE-HALL | DOS Process Agent | CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, United States, 10016 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11519709 | 0214700 | 1981-11-17 | 670 MERRICK ROAD, Lynbrook, NY, 11563 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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