Search icon

DEAL ERECTORS, INC.

Company Details

Name: DEAL ERECTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1975 (50 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 383113
ZIP code: 11762
County: Nassau
Place of Formation: New York
Address: 5 PHILLIPS RD, MASSAPEQUA, NY, United States, 11762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH ALGERI DOS Process Agent 5 PHILLIPS RD, MASSAPEQUA, NY, United States, 11762

Chief Executive Officer

Name Role Address
JOSEPH ALGERI Chief Executive Officer 5 PHILLIPS RD, MASSAPEQUA, NY, United States, 11762

History

Start date End date Type Value
1975-10-31 1993-01-12 Address 5 PHILLIPS RD., MASSAPEQUA, NY, 11762, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20070430058 2007-04-30 ASSUMED NAME CORP INITIAL FILING 2007-04-30
DP-1373493 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
930112002826 1993-01-12 BIENNIAL STATEMENT 1992-10-01
A270120-5 1975-10-31 CERTIFICATE OF INCORPORATION 1975-10-31

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-06-02
Type:
Unprog Rel
Address:
104-04 DITMARS BLVD. / HOLIDAY INN HOTEL CROWN PLZ, EAST ELMHURST, NY, 11369
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-11-04
Type:
Prog Related
Address:
2300 WESTCHESTER AVENUE, BRONX, NY, 10487
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-05-16
Type:
Prog Related
Address:
360 6TH AVENUE, NEW YORK, NY, 10016
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-06-27
Type:
Planned
Address:
3111 NEW HYDE PARK RD, North Hills, NY, 11040
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-03-31
Type:
Planned
Address:
36 14 BROADWAY, New York -Richmond, NY, 11103
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State