Search icon

DURA FOAM PRODUCTS, INC.

Company Details

Name: DURA FOAM PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1977 (48 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 429687
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 63-02 59TH AVE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SIDNEY FIEDLER DOS Process Agent 63-02 59TH AVE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
SIDNEY FIEDLER Chief Executive Officer 1805 215TH ST, BAYSIDE, NY, United States, 11360

History

Start date End date Type Value
1977-04-05 1992-12-22 Address 140-11 58TH RD., FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2098502 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20101112018 2010-11-12 ASSUMED NAME CORP INITIAL FILING 2010-11-12
030408002327 2003-04-08 BIENNIAL STATEMENT 2003-04-01
010412002136 2001-04-12 BIENNIAL STATEMENT 2001-04-01
990427002100 1999-04-27 BIENNIAL STATEMENT 1999-04-01
970415002519 1997-04-15 BIENNIAL STATEMENT 1997-04-01
000044004211 1993-08-30 BIENNIAL STATEMENT 1993-04-01
921222002458 1992-12-22 BIENNIAL STATEMENT 1992-04-01
A390295-2 1977-04-05 CERTIFICATE OF INCORPORATION 1977-04-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11907904 0215600 1982-05-12 63 02 59TH AVE, New York -Richmond, NY, 11378
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-05-12
Case Closed 1982-05-24
11856465 0215600 1981-01-27 63-02 59 AVENUE, New York -Richmond, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-01-29
Case Closed 1981-07-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1981-02-05
Abatement Due Date 1981-03-09
Current Penalty 25.0
Initial Penalty 120.0
Contest Date 1981-02-15
Nr Instances 3
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1981-02-05
Abatement Due Date 1981-03-09
Current Penalty 25.0
Initial Penalty 120.0
Contest Date 1981-02-15
Nr Instances 3
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1981-02-05
Abatement Due Date 1981-03-09
Contest Date 1981-02-15
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1981-02-05
Abatement Due Date 1981-03-09
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State