Search icon

DURALAB EQUIPMENT CORP.

Company Details

Name: DURALAB EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 1953 (72 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 92516
ZIP code: 11530
County: Kings
Place of Formation: New York
Principal Address: 107-23 FARRAGUT ROAD, BROOKLYN, NY, United States, 11236
Address: 1205 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 700

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH P. INGARRA Chief Executive Officer 107-23 FARRAGUT ROAD, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
DAVID J. SUTTON DOS Process Agent 1205 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
1954-08-18 1957-05-08 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1954-08-18 1957-05-08 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1953-10-23 1954-08-18 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1953-10-23 1995-04-11 Address 66 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1646591 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
C252684-1 1997-10-10 ASSUMED NAME CORP DISCONTINUANCE 1997-10-10
950411002252 1995-04-11 BIENNIAL STATEMENT 1993-10-01
C183695-2 1991-12-16 ASSUMED NAME CORP INITIAL FILING 1991-12-16
62522 1957-05-08 CERTIFICATE OF AMENDMENT 1957-05-08

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-01-18
Type:
FollowUp
Address:
107 23 FARRAGUT ROAD, New York -Richmond, NY, 11236
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1979-06-12
Type:
FollowUp
Address:
107-23 FARRAGUT ROAD, New York -Richmond, NY, 11236
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1979-01-11
Type:
Planned
Address:
107-23 FARRAGUT RD, New York -Richmond, NY, 11236
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1977-11-03
Type:
FollowUp
Address:
107-23 FARRAGUT RD, New York -Richmond, NY, 11236
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-07-18
Type:
Planned
Address:
107-23 FARRAGUT RD, New York -Richmond, NY, 11236
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1988-10-21
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Environmental Matters

Parties

Party Name:
USA
Party Role:
Plaintiff
Party Name:
DURALAB EQUIPMENT CORP.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State