Search icon

DRYPOLL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DRYPOLL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 1975 (50 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 386973
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 200 GARDEN CITYPLAZA, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% MILTON BERNSTEIN DOS Process Agent 200 GARDEN CITYPLAZA, GARDEN CITY, NY, United States, 11530

Filings

Filing Number Date Filed Type Effective Date
20070329017 2007-03-29 ASSUMED NAME LLC INITIAL FILING 2007-03-29
DP-958232 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
A280679-4 1975-12-18 CERTIFICATE OF INCORPORATION 1975-12-18

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-05-06
Type:
Complaint
Address:
131-40 MAPLE AVENUE, FLUSHING,, NY, 11352
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-06-13
Type:
Planned
Address:
131 40 MAPLE AVE, New York -Richmond, NY, 11355
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1982-09-23
Type:
Planned
Address:
131 40 MAPLE AVE, New York -Richmond, NY, 11355
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-09-23
Type:
Planned
Address:
25 10 ULMAN ST, New York -Richmond, NY, 11356
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-09-29
Type:
FollowUp
Address:
65-37 FRESH MEADOWS LA, New York -Richmond, NY, 11365
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1985-11-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
TRI-CONTI LEASING
Party Role:
Plaintiff
Party Name:
DRYPOLL INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State