Search icon

DECATEL INSTALLATION CORP.

Company Details

Name: DECATEL INSTALLATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Sep 1978 (47 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 509405
ZIP code: 11753
County: Suffolk
Place of Formation: New York
Address: 390 NORTH BROADWAY, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEIN & STEIN DOS Process Agent 390 NORTH BROADWAY, JERICHO, NY, United States, 11753

Filings

Filing Number Date Filed Type Effective Date
20150805011 2015-08-05 ASSUMED NAME LLC INITIAL FILING 2015-08-05
DP-956920 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
A514472-3 1978-09-08 CERTIFICATE OF INCORPORATION 1978-09-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100244425 0215600 1985-09-30 JAMAICA AVENUE & 162ND STREET, JAMAICA,, NY, 11436
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1985-10-01
Case Closed 1985-10-01

Related Activity

Type Complaint
Activity Nr 70887625
Safety Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9001568 Employee Retirement Income Security Act (ERISA) 1990-05-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1990-05-07
Termination Date 1991-01-31
Section 1132

Parties

Name MATARAZZO, ANTHONY
Role Plaintiff
Name DECATEL INSTALLATION CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State