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 Nr Report ID Date Opened Site Address
102783099 0215600 1993-04-26 9659 222ND ST, QUEENS VILLAGE, NY, 11429
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1993-04-26
Case Closed 1993-05-17
1002138 0215600 1985-04-25 96-59 222ND STREET, QUEENS VILLAGE,, NY, 11429
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1985-04-26
Case Closed 1987-10-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1985-06-27
Abatement Due Date 1985-07-24
Current Penalty 100.0
Initial Penalty 200.0
Final Order 1985-11-18
Nr Instances 1
Nr Exposed 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1985-06-27
Abatement Due Date 1985-07-24
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1985-06-27
Abatement Due Date 1985-07-24
Nr Instances 1
Nr Exposed 3
11886157 0215600 1982-03-03 96-59 222 ST, New York -Richmond, NY, 11429
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-03-03
Case Closed 1982-03-04
11868882 0215600 1982-02-25 96 59 222 STREET, New York -Richmond, NY, 11429
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-09-17
Case Closed 1982-10-29

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 A
Issuance Date 1982-09-16
Abatement Due Date 1982-09-24
Current Penalty 100.0
Initial Penalty 350.0
Nr Instances 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1982-09-16
Abatement Due Date 1983-03-24
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100095 L02 II
Issuance Date 1982-09-16
Abatement Due Date 1982-09-16
Nr Instances 1
Citation ID 02001A
Citaton Type Other
Standard Cited 19100095 E01
Issuance Date 1982-09-16
Abatement Due Date 1982-09-19
Nr Instances 3
Citation ID 02001B
Citaton Type Other
Standard Cited 19100095 N01
Issuance Date 1982-09-16
Abatement Due Date 1982-11-24
Nr Instances 1
Citation ID 02001C
Citaton Type Other
Standard Cited 19100095 O01
Issuance Date 1982-09-16
Abatement Due Date 1982-09-24
Nr Instances 1
11856390 0215600 1980-11-21 96-59 222 STREET, New York -Richmond, NY, 11429
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-11-21
Case Closed 1980-11-24
11906773 0215600 1980-01-17 96-59 222 STREET, New York -Richmond, NY, 11429
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-01-17
Case Closed 1984-03-10
11882727 0215600 1978-11-21 96-59 222 STREET, New York -Richmond, NY, 11429
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-12-06
Case Closed 1981-03-31

Violation Items

Citation ID 02002
Citaton Type Repeat
Standard Cited 19100212 A03 II
Issuance Date 1979-01-10
Abatement Due Date 1980-01-08
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1980-02-15
Nr Instances 10
FTA Issuance Date 1980-01-08
FTA Current Penalty 500.0
Citation ID 03001A
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1979-01-10
Abatement Due Date 1979-03-08
Nr Instances 9
Citation ID 03001B
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1979-01-10
Abatement Due Date 1979-03-08
Nr Instances 9
Citation ID 03002
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-12-07
Abatement Due Date 1978-12-10
Nr Instances 1
Citation ID 03003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1979-01-10
Abatement Due Date 1979-05-07
Nr Instances 3
Citation ID 03004
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1979-01-10
Abatement Due Date 1979-05-07
Nr Instances 5
Citation ID 03005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1979-01-10
Abatement Due Date 1979-05-07
Nr Instances 11
Citation ID 03006
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1979-01-10
Abatement Due Date 1979-05-07
Nr Instances 6
11852217 0215600 1977-12-07 96-59 222 STREET, New York -Richmond, NY, 11429
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-12-07
Case Closed 1984-03-10
11852035 0215600 1977-10-31 96-59 222 STREET, New York -Richmond, NY, 11429
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-31
Case Closed 1978-03-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1977-11-02
Abatement Due Date 1977-12-02
Current Penalty 150.0
Initial Penalty 150.0
Contest Date 1977-11-15
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1977-11-02
Abatement Due Date 1977-12-02
Contest Date 1977-11-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-11-02
Abatement Due Date 1977-12-02
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-11-02
Abatement Due Date 1977-12-02
Nr Instances 1
11864485 0215600 1976-10-05 96 59 222ND ST, New York -Richmond, NY, 11429
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-10-05
Case Closed 1976-11-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-10-14
Abatement Due Date 1976-10-29
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-10-14
Abatement Due Date 1976-10-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1976-10-14
Abatement Due Date 1976-10-17
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-10-14
Abatement Due Date 1976-10-17
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1976-10-14
Abatement Due Date 1976-10-17
Nr Instances 6
Citation ID 01006
Citaton Type Other
Standard Cited 19100178 M09
Issuance Date 1976-10-14
Abatement Due Date 1976-11-15
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-10-14
Abatement Due Date 1976-11-15
Nr Instances 6
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-10-04
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-10-08
Abatement Due Date 1974-11-28
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 11
Citation ID 01002
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1974-10-08
Abatement Due Date 1974-11-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-10-08
Abatement Due Date 1974-10-10
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1974-10-08
Abatement Due Date 1974-10-10
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100151 E
Issuance Date 1974-10-08
Abatement Due Date 1974-11-28
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100178 A02
Issuance Date 1974-10-08
Abatement Due Date 1974-11-28
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-10-08
Abatement Due Date 1974-11-28
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1974-10-08
Abatement Due Date 1974-11-28
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-10-08
Abatement Due Date 1974-11-28
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9401269 Other Personal Property Damage 1994-03-21 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1994-03-21
Termination Date 1994-06-29
Section 1121

Parties

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

Date of last update: 19 Mar 2025

Sources: New York Secretary of State