Search icon

ZUCKERMAN CONTRACTORS INC.

Company Details

Name: ZUCKERMAN CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 1932 (93 years ago)
Date of dissolution: 02 Jun 1999
Entity Number: 43254
ZIP code: 10950
County: Orange
Place of Formation: New York
Principal Address: 699 ROUTE 17 M, MONROE, NY, United States, 10950
Address: ROUTE 17M, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROUTE 17M, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
ALAN ZUCKERMAN Chief Executive Officer 699 ROUTE 17 M, MONROE, NY, United States, 10950

History

Start date End date Type Value
1977-09-22 1993-09-23 Address ROUTE 17M, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20101214049 2010-12-14 ASSUMED NAME CORP AMENDMENT 2010-12-14
990602000202 1999-06-02 CERTIFICATE OF DISSOLUTION 1999-06-02
930923002709 1993-09-23 BIENNIAL STATEMENT 1993-08-01
930331002025 1993-03-31 BIENNIAL STATEMENT 1992-08-01
B765338-2 1989-04-12 ASSUMED NAME CORP INITIAL FILING 1989-04-12

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-04-13
Type:
Planned
Address:
SURESKY HYUNDAI, ROUTE 17A, GOSHEN, NY, 10924
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-04-04
Type:
Planned
Address:
STILL ROAD, MONROE, NY, 10950
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-07-20
Type:
Planned
Address:
SORRENTO DRIVE,WESTGATE IND.PK., GOSHEN, NY, 10924
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-02-04
Type:
Planned
Address:
ROUTE 17A, WESTGATE INDUSTRIAL PARK, GOSHEN, NY, 10924
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-06-04
Type:
Planned
Address:
ROUTE 211 COMMERCIAL DRIVE, WALLKILL, NY, 12589
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State