Search icon

DYMO DEVELOPMENT CORP.

Company Details

Name: DYMO DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1985 (40 years ago)
Date of dissolution: 19 May 1998
Entity Number: 984309
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 299 BROADWAY, SUITE 604, NEW YORK, NY, United States, 10007
Principal Address: 1051 NORTHERN BLVD., ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK SBEGLIA Chief Executive Officer 1051 NORTHERN BLVD., ROSLYN, NY, United States, 11576

DOS Process Agent

Name Role Address
SBEGLIA & SHAMES ESQS DOS Process Agent 299 BROADWAY, SUITE 604, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
980519000217 1998-05-19 CERTIFICATE OF DISSOLUTION 1998-05-19
950502002147 1995-05-02 BIENNIAL STATEMENT 1994-03-01
B207839-3 1985-03-27 CERTIFICATE OF INCORPORATION 1985-03-27

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-08-21
Type:
Planned
Address:
89-95 99-103 STOCKHOLM STREET, BROOKLYN, NY, 11221
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-03-19
Type:
Unprog Rel
Address:
835-37 TRINITY AVENUE, BRONX, NY, 10459
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-02-14
Type:
Prog Related
Address:
835-37 TRINITY AVENUE, BRONX, NY, 10459
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State