Search icon

ZOE CHEMICAL CO. INC.

Company Details

Name: ZOE CHEMICAL CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 1953 (72 years ago)
Date of dissolution: 26 Mar 1997
Entity Number: 90642
ZIP code: 10007
County: Nassau
Place of Formation: New York
Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% WILLIAM H. ROSS DOS Process Agent 261 BROADWAY, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
1953-02-04 1971-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1953-02-04 1971-05-04 Address 36 W. 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1309362 1997-03-26 DISSOLUTION BY PROCLAMATION 1997-03-26
B321036-1 1986-02-11 ASSUMED NAME CORP DISCONTINUANCE 1986-02-11
B177596-2 1984-12-31 ASSUMED NAME CORP INITIAL FILING 1984-12-31
A5708-4 1972-07-31 CERTIFICATE OF MERGER 1972-07-31
905798-5 1971-05-04 CERTIFICATE OF MERGER 1971-05-04

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-06-05
Type:
Referral
Address:
1801 FALMOUTH AVENUE, NEW HYDE PARK, NY, 11040
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1991-06-05
Type:
Referral
Address:
1801 FALMOUTH AVENUE, NEW HYDE PARK, NY, 11040
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-08-28
Type:
Referral
Address:
1801 FALMOUTH AVENUE, NEW HYDE PARK, NY, 11040
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1986-01-30
Type:
Planned
Address:
1801 FALMOUTH AVENUE, NEW HYDE PARK, NY, 11040
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-09-15
Type:
FollowUp
Address:
1801 FALMOUTH AVE, New Hyde Park, NY, 11040
Safety Health:
Safety
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State