Name: | PERFECT STEEL RULE DIE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 1947 (78 years ago) |
Date of dissolution: | 03 Mar 1998 |
Entity Number: | 79045 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 620 LORIMER ST, BROOKLYN, NY, United States, 11211 |
Principal Address: | FRANK FAVALE, 604 UNION ST., BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 150
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH M MATTONE | DOS Process Agent | 620 LORIMER ST, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
FRANK FAVALE | Chief Executive Officer | 604 UNION ST, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
1947-01-15 | 1995-06-28 | Address | 43 RUTLEDGE ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980303000209 | 1998-03-03 | CERTIFICATE OF DISSOLUTION | 1998-03-03 |
950628002549 | 1995-06-28 | BIENNIAL STATEMENT | 1994-01-01 |
B284147-2 | 1985-11-01 | ASSUMED NAME CORP INITIAL FILING | 1985-11-01 |
6920-111 | 1947-01-15 | CERTIFICATE OF INCORPORATION | 1947-01-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11702230 | 0235300 | 1976-05-06 | 604 UNION STREET, New York -Richmond, NY, 11215 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-05-10 |
Abatement Due Date | 1976-05-13 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-05-10 |
Abatement Due Date | 1976-05-13 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-05-10 |
Abatement Due Date | 1976-05-13 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1976-05-10 |
Abatement Due Date | 1976-05-25 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 7 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-05-10 |
Abatement Due Date | 1976-06-22 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100219 E03 I |
Issuance Date | 1976-05-10 |
Abatement Due Date | 1976-05-25 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100026 C02 VII |
Issuance Date | 1976-05-10 |
Abatement Due Date | 1976-06-22 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100215 A02 |
Issuance Date | 1976-05-10 |
Abatement Due Date | 1976-05-13 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100024 H |
Issuance Date | 1976-05-10 |
Abatement Due Date | 1976-06-22 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State