Name: | DAVE GOLDBERG INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 1975 (49 years ago) |
Date of dissolution: | 06 Sep 1990 |
Entity Number: | 386065 |
ZIP code: | 10022 |
County: | Queens |
Place of Formation: | New York |
Address: | 488 MADISON AVE., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 10000
Share Par Value 75
Type PAR VALUE
Name | Role | Address |
---|---|---|
% SCHLANGER BLUMENTHAL & LYNNE | DOS Process Agent | 488 MADISON AVE., NEW YORK, NY, United States, 10022 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20091228037 | 2009-12-28 | ASSUMED NAME CORP INITIAL FILING | 2009-12-28 |
900906000482 | 1990-09-06 | CERTIFICATE OF MERGER | 1990-09-06 |
A637400-3 | 1980-01-22 | CERTIFICATE OF AMENDMENT | 1980-01-22 |
A278105-10 | 1975-12-08 | CERTIFICATE OF INCORPORATION | 1975-12-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100487511 | 0215600 | 1988-08-31 | 29-10 THOMPSON AVENUE, LONG ISLAND CITY, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100037 K02 |
Issuance Date | 1988-09-30 |
Abatement Due Date | 1988-10-03 |
Current Penalty | 330.0 |
Initial Penalty | 350.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100242 B |
Issuance Date | 1988-09-30 |
Abatement Due Date | 1988-10-14 |
Current Penalty | 270.0 |
Initial Penalty | 280.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 04 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1988-09-30 |
Abatement Due Date | 1988-10-14 |
Nr Instances | 5 |
Nr Exposed | 10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State