Search icon

ZERILLO PRODUCTS, INC.

Company Details

Name: ZERILLO PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 1948 (77 years ago)
Date of dissolution: 27 Mar 2014
Entity Number: 62053
ZIP code: 33068
County: Kings
Place of Formation: New York
Address: C/O CLAUDINE CALIXTE, 5783 W. MCNAB ROAD, N. LAUDERDALE, FL, United States, 33068
Principal Address: 527 GLENMORE AVE, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CLAUDINE CALIXTE, 5783 W. MCNAB ROAD, N. LAUDERDALE, FL, United States, 33068

Chief Executive Officer

Name Role Address
JEAN C CALIXTE Chief Executive Officer 527 GLENMORE AVE, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
1995-12-18 2009-06-08 Address ATTN; JEAN C. CALIXTE, 527 GLENMORE AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
1995-07-11 1996-09-13 Address PO BOX 305, MILL NECK, NY, 11765, 0305, USA (Type of address: Chief Executive Officer)
1995-07-11 1995-12-18 Address 527 GLENMORE AVE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
1948-09-22 1995-07-11 Address 300 SHEFFIELD AVE., BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140327000729 2014-03-27 CERTIFICATE OF DISSOLUTION 2014-03-27
090608000104 2009-06-08 CERTIFICATE OF CHANGE 2009-06-08
080924003011 2008-09-24 BIENNIAL STATEMENT 2008-09-01
060914002658 2006-09-14 BIENNIAL STATEMENT 2006-09-01
041105002614 2004-11-05 BIENNIAL STATEMENT 2004-09-01
020827002800 2002-08-27 BIENNIAL STATEMENT 2002-09-01
000908002570 2000-09-08 BIENNIAL STATEMENT 2000-09-01
980929002060 1998-09-29 BIENNIAL STATEMENT 1998-09-01
960913002060 1996-09-13 BIENNIAL STATEMENT 1996-09-01
951218000245 1995-12-18 CERTIFICATE OF CHANGE 1995-12-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11704681 0235300 1978-10-04 529 GLENMORE AVENUE, New York -Richmond, NY, 11207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-10-04
Case Closed 1978-10-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100025 D02 I
Issuance Date 1978-10-05
Abatement Due Date 1978-10-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1978-10-05
Abatement Due Date 1978-10-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-10-05
Abatement Due Date 1978-10-11
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1978-10-05
Abatement Due Date 1978-10-17
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State