Name: | KOZON MANUFACTURING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 1954 (70 years ago) |
Date of dissolution: | 12 May 1993 |
Entity Number: | 96109 |
ZIP code: | 10017 |
County: | Queens |
Place of Formation: | New York |
Address: | 565 FIFTH AVE., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/OJACOB G. ZAKS | DOS Process Agent | 565 FIFTH AVE., NEW YORK, NY, United States, 10017 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
930512000058 | 1993-05-12 | CERTIFICATE OF DISSOLUTION | 1993-05-12 |
B087230-2 | 1984-04-04 | ASSUMED NAME CORP INITIAL FILING | 1984-04-04 |
8883-80 | 1954-12-16 | CERTIFICATE OF INCORPORATION | 1954-12-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17541855 | 0214700 | 1986-10-15 | 161 RAILROAD AVENUE, NEW HYDE PARK, NY, 11044 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1986-10-16 |
Abatement Due Date | 1986-11-14 |
Nr Instances | 1 |
Nr Exposed | 22 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 F04 I |
Issuance Date | 1986-10-16 |
Abatement Due Date | 1986-11-14 |
Nr Instances | 1 |
Nr Exposed | 22 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 1986-10-16 |
Abatement Due Date | 1986-11-14 |
Nr Instances | 1 |
Nr Exposed | 22 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1986-10-16 |
Abatement Due Date | 1986-11-14 |
Nr Instances | 1 |
Nr Exposed | 22 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State