Search icon

DAVID R. ADLER CORPORATION

Company Details

Name: DAVID R. ADLER CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 1985 (39 years ago)
Date of dissolution: 03 May 2000
Entity Number: 1033896
ZIP code: 10594
County: Westchester
Place of Formation: New York
Address: 19 SUNSET DR, THORNWOOD, NY, United States, 10594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 SUNSET DR, THORNWOOD, NY, United States, 10594

Chief Executive Officer

Name Role Address
DAVID R ADLER Chief Executive Officer 19 SUNSET DR, THORNWOOD, NY, United States, 10594

History

Start date End date Type Value
1995-02-14 1997-12-01 Address 75 N CENTRAL AVE, ELMSFORD, NY, 10523, 2512, USA (Type of address: Chief Executive Officer)
1995-02-14 1997-12-01 Address 75 N CENTRAL AVE, ELMSFORD, NY, 10523, 2512, USA (Type of address: Principal Executive Office)
1995-02-14 1997-12-01 Address 75 N CENTRAL AVE, ELMSFORD, NY, 10523, 2512, USA (Type of address: Service of Process)
1985-12-17 1995-02-14 Address 492 NORTH BROADWAY, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1467962 2000-05-03 DISSOLUTION BY PROCLAMATION 2000-05-03
991229002301 1999-12-29 BIENNIAL STATEMENT 1999-12-01
971201002517 1997-12-01 BIENNIAL STATEMENT 1997-12-01
950214002136 1995-02-14 BIENNIAL STATEMENT 1993-12-01
B333383-3 1986-03-14 CERTIFICATE OF AMENDMENT 1986-03-14
B300379-2 1985-12-17 CERTIFICATE OF INCORPORATION 1985-12-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109119131 0216000 1992-01-22 339 TARRYTOWN ROAD, ELMSFORD, NY, 10523
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1992-01-22
Case Closed 1992-02-24

Related Activity

Type Complaint
Activity Nr 72941743
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A02
Issuance Date 1992-01-29
Abatement Due Date 1992-02-07
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State