Search icon

DURAWOOL, INC.

Company Details

Name: DURAWOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1947 (77 years ago)
Date of dissolution: 20 Feb 1997
Entity Number: 81070
ZIP code: 11429
County: New York
Place of Formation: New York
Address: 96-59 222ND STREET, QUEENS VILLAGE, NY, United States, 11429

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 96-59 222ND STREET, QUEENS VILLAGE, NY, United States, 11429

Chief Executive Officer

Name Role Address
PETER NEUSTADTER Chief Executive Officer 96-59 222ND STREET, QUEENS VILLAGE, NY, United States, 11429

History

Start date End date Type Value
1947-12-08 1985-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1947-12-08 1994-04-08 Address 55 W. 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C270701-2 1999-02-24 ASSUMED NAME CORP INITIAL FILING 1999-02-24
970220000213 1997-02-20 CERTIFICATE OF MERGER 1997-02-20
940408002538 1994-04-08 BIENNIAL STATEMENT 1993-12-01
B240861-4 1985-06-25 CERTIFICATE OF AMENDMENT 1985-06-25
7158-58 1947-12-08 CERTIFICATE OF INCORPORATION 1947-12-08

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-04-26
Type:
Planned
Address:
9659 222ND ST, QUEENS VILLAGE, NY, 11429
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1985-04-25
Type:
Planned
Address:
96-59 222ND STREET, QUEENS VILLAGE,, NY, 11429
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1982-03-03
Type:
Planned
Address:
96-59 222 ST, New York -Richmond, NY, 11429
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1982-02-25
Type:
Planned
Address:
96 59 222 STREET, New York -Richmond, NY, 11429
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1980-11-21
Type:
FollowUp
Address:
96-59 222 STREET, New York -Richmond, NY, 11429
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1994-03-21
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
DURAWOOL, INC.
Party Role:
Plaintiff
Party Name:
GREAT WALL & MAPLE,
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State