Search icon

NATIONAL NU-BILT DRYERS INC.

Company Details

Name: NATIONAL NU-BILT DRYERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1975 (49 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 387418
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 160 4TH ST., BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%ROBERT HAAS DOS Process Agent 160 4TH ST., BRENTWOOD, NY, United States, 11717

Filings

Filing Number Date Filed Type Effective Date
20070403015 2007-04-03 ASSUMED NAME LLC INITIAL FILING 2007-04-03
DP-809507 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A281947-4 1975-12-24 CERTIFICATE OF INCORPORATION 1975-12-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11443983 0214700 1978-06-14 151 WEST INDUSTRY CT UNITS 6 1, Deer Park, NY, 11729
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-06-14
Case Closed 1984-03-10
11443835 0214700 1978-05-04 151 WEST INDUSTRY CT UNITS 6 1, Deer Park, NY, 11729
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-05-05
Case Closed 1978-06-20

Related Activity

Type Complaint
Activity Nr 320341597

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-05-11
Abatement Due Date 1978-06-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040004
Issuance Date 1978-05-11
Abatement Due Date 1978-06-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-05-11
Abatement Due Date 1978-06-07
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-05-11
Abatement Due Date 1978-05-14
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1978-05-11
Abatement Due Date 1978-05-14
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-05-11
Abatement Due Date 1978-05-14
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1978-05-11
Abatement Due Date 1978-05-14
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100107 B05 IV
Issuance Date 1978-05-11
Abatement Due Date 1978-06-07
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100107 B06
Issuance Date 1978-05-11
Abatement Due Date 1978-06-07
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1978-05-11
Abatement Due Date 1978-05-14
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100110 F02 I
Issuance Date 1978-05-11
Abatement Due Date 1978-05-14
Nr Instances 8
Citation ID 01012
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1978-05-11
Abatement Due Date 1978-06-07
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1978-05-11
Abatement Due Date 1978-05-14
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-05-11
Abatement Due Date 1978-06-07
Nr Instances 4
Citation ID 01015
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-05-11
Abatement Due Date 1978-06-07
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State