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
Name | Role | Address |
---|---|---|
SIDNEY FIEDLER | DOS Process Agent | 63-02 59TH AVE, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
SIDNEY FIEDLER | Chief Executive Officer | 1805 215TH ST, BAYSIDE, NY, United States, 11360 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11907904 | 0215600 | 1982-05-12 | 63 02 59TH AVE, New York -Richmond, NY, 11378 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11856465 | 0215600 | 1981-01-27 | 63-02 59 AVENUE, New York -Richmond, NY, 11378 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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