Search icon

DENTEX RESEARCH DEVELOPMENT, INC.

Headquarter

Company Details

Name: DENTEX RESEARCH DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1981 (43 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 731407
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 40 WALL STREET, NEW YORK, NY, United States, 10005
Principal Address: 27-07 43RD AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DENTEX RESEARCH DEVELOPMENT, INC., FLORIDA F94000000042 FLORIDA
Headquarter of DENTEX RESEARCH DEVELOPMENT, INC., ILLINOIS CORP_53374166 ILLINOIS

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NONE, NY, United States, 00000

DOS Process Agent

Name Role Address
HERZFELD & RUBIN, P.C. DOS Process Agent 40 WALL STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1981-11-04 1993-04-20 Address 40 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1480953 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
931105003285 1993-11-05 BIENNIAL STATEMENT 1993-11-01
930420002542 1993-04-20 BIENNIAL STATEMENT 1992-11-01
A833719-3 1982-01-19 CERTIFICATE OF AMENDMENT 1982-01-19
A810536-6 1981-11-04 CERTIFICATE OF INCORPORATION 1981-11-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113932925 0215600 1993-08-24 27-07 43RD AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1993-08-24
Case Closed 1994-02-04

Related Activity

Type Referral
Activity Nr 901232959
Health Yes
108908518 0215600 1993-04-05 27-07 43RD AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1993-04-05
Case Closed 1993-05-11

Related Activity

Type Inspection
Activity Nr 108909151
108909151 0215600 1992-11-06 27-07 43RD AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1992-11-10
Case Closed 1994-02-24

Related Activity

Type Complaint
Activity Nr 73036410
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1992-12-29
Abatement Due Date 1993-01-11
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 4
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1992-12-29
Abatement Due Date 1993-01-04
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 9
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 1992-12-29
Abatement Due Date 1993-01-04
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-12-29
Abatement Due Date 1993-02-18
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-12-29
Abatement Due Date 1993-02-18
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-12-29
Abatement Due Date 1993-01-04
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Complaint
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1992-12-29
Abatement Due Date 1993-02-18
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1992-12-29
Abatement Due Date 1993-02-18
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1992-12-29
Abatement Due Date 1993-02-18
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State