Search icon

DUNHILL FOOD EQUIPMENT CORP.

Company Details

Name: DUNHILL FOOD EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1946 (79 years ago)
Entity Number: 58297
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 360 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 650000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
%ASHER LANS DOS Process Agent 360 LEXINGTON AVE., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1946-04-01 1977-06-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1946-04-01 1961-11-22 Address 184 MIDDLETON ST., BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C248351-2 1997-06-05 ASSUMED NAME CORP INITIAL FILING 1997-06-05
A404676-5 1977-06-02 CERTIFICATE OF AMENDMENT 1977-06-02
297636 1961-11-22 CERTIFICATE OF AMENDMENT 1961-11-22
54097 1957-03-01 CERTIFICATE OF AMENDMENT 1957-03-01
6654-39 1946-04-01 CERTIFICATE OF INCORPORATION 1946-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-01-07
Type:
Complaint
Address:
79 WALWORTH STREET, BROOKLYN, NY, 11205
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-02-08
Type:
Planned
Address:
88 SANDFORD ST, New York -Richmond, NY, 11205
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1981-12-02
Type:
Planned
Address:
88 SANDFORD STREET, New York -Richmond, NY, 11205
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1979-04-10
Type:
FollowUp
Address:
88 SANDFORD STREET, New York -Richmond, NY, 11205
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1979-01-02
Type:
Planned
Address:
88 SANDFORD STREET, New York -Richmond, NY, 11205
Safety Health:
Health
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State