Name: | DURA-FUSE GLASS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1951 (74 years ago) |
Date of dissolution: | 25 Sep 1991 |
Entity Number: | 67269 |
ZIP code: | 10003 |
County: | Kings |
Place of Formation: | New York |
Address: | 40 UNION ST., NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DURA-FUSE GLASS CORP. | DOS Process Agent | 40 UNION ST., NEW YORK, NY, United States, 10003 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-559393 | 1991-09-25 | DISSOLUTION BY PROCLAMATION | 1991-09-25 |
Z027007-2 | 1981-03-23 | ASSUMED NAME CORP INITIAL FILING | 1981-03-23 |
8034-30 | 1951-06-25 | CERTIFICATE OF INCORPORATION | 1951-06-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11649985 | 0235300 | 1977-08-24 | 40 UNION STREET, New York -Richmond, NY, 11231 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1977-08-31 |
Abatement Due Date | 1977-09-03 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1977-08-31 |
Abatement Due Date | 1977-09-07 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 C01 II |
Issuance Date | 1977-08-31 |
Abatement Due Date | 1977-09-07 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1977-08-31 |
Abatement Due Date | 1977-09-14 |
Nr Instances | 3 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1977-08-31 |
Abatement Due Date | 1977-09-07 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1977-08-31 |
Abatement Due Date | 1977-09-14 |
Nr Instances | 2 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 011014 |
Issuance Date | 1977-08-31 |
Abatement Due Date | 1977-09-07 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1977-08-31 |
Abatement Due Date | 1977-09-07 |
Nr Instances | 3 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State