Search icon

DORSEY GAGE CO., INC.

Company Details

Name: DORSEY GAGE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1955 (69 years ago)
Date of dissolution: 31 Dec 2004
Entity Number: 105967
ZIP code: 12207
County: Dutchess
Place of Formation: New York
Principal Address: 253 MANSION ST, POUGHKEEPSIE, NY, United States, 12601
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
T.F. LUTY SR Chief Executive Officer 253 MANSION ST, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
1992-12-14 2002-04-11 Address 253 MANSION ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1955-12-12 1992-12-14 Address W. DORSEY LN., HYDE PARK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041229000465 2004-12-29 CERTIFICATE OF MERGER 2004-12-31
020411000690 2002-04-11 CERTIFICATE OF CHANGE 2002-04-11
001025002430 2000-10-25 BIENNIAL STATEMENT 1999-12-01
971209002181 1997-12-09 BIENNIAL STATEMENT 1997-12-01
931208002519 1993-12-08 BIENNIAL STATEMENT 1993-12-01
921214002060 1992-12-14 BIENNIAL STATEMENT 1992-12-01
B252779-2 1985-07-31 ASSUMED NAME CORP INITIAL FILING 1985-07-31
56632 1957-03-21 CERTIFICATE OF AMENDMENT 1957-03-21
9171-52 1955-12-12 CERTIFICATE OF INCORPORATION 1955-12-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106726284 0213100 1992-07-15 235 MANSION STREET, POUGHKEEPSIE, NY, 12601
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1992-07-15
Case Closed 1992-11-23

Related Activity

Type Complaint
Activity Nr 74133430
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1992-08-19
Abatement Due Date 1992-08-27
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1992-08-19
Abatement Due Date 1992-08-27
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1992-08-19
Abatement Due Date 1992-08-27
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1992-08-19
Abatement Due Date 1992-08-27
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-08-19
Abatement Due Date 1992-09-21
Current Penalty 1050.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-08-19
Abatement Due Date 1992-09-21
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1992-08-19
Abatement Due Date 1992-08-27
Nr Instances 1
Nr Exposed 2
Gravity 01
2254050 0213100 1985-05-29 253 MANSION ST., POUGHKEEPSIE, NY, 12601
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-05-29
Case Closed 1985-05-29
10746212 0213100 1983-12-16 253 MANSION ST, Poughkeepsie, NY, 12601
Inspection Type Planned
Scope Complete
Safety/Health Health
Case Closed 1984-01-23
10710564 0213100 1980-09-25 253 MANSION STREET BOX D, Poughkeepsie, NY, 12601
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-10-06
Case Closed 1980-11-14

Related Activity

Type Complaint
Activity Nr 320180946

Date of last update: 02 Mar 2025

Sources: New York Secretary of State