Search icon

DIVERSIFIED ENVIRONMENTAL GROUP, INC.

Company Details

Name: DIVERSIFIED ENVIRONMENTAL GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Suspended
Date of registration: 29 Sep 1986 (38 years ago)
Entity Number: 1115569
County: New York
Place of Formation: Pennsylvania

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
1999-09-21 2006-11-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-21 2007-01-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1986-09-29 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-09-29 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070126000352 2007-01-26 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2007-01-26
061122000999 2006-11-22 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2006-12-22
990921000408 1999-09-21 CERTIFICATE OF CHANGE 1999-09-21
B406715-4 1986-09-29 APPLICATION OF AUTHORITY 1986-09-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100696228 0214700 1988-04-28 4001 VETERANS MEMORIAL HIGHWAY, RONKONKOMA, NY, 11779
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-05-17
Case Closed 1988-07-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1988-05-20
Abatement Due Date 1988-06-21
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1988-05-20
Abatement Due Date 1988-05-23
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1988-05-20
Abatement Due Date 1988-05-23
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260103 A02
Issuance Date 1988-05-20
Abatement Due Date 1988-05-23
Nr Instances 1
Nr Exposed 1
100213255 0214700 1987-02-23 BLDG. #1, KINGS PARK PSYCHIATRIC CENTER, KINGS PARK, NY, 11754
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1987-02-24
Case Closed 1987-03-03

Related Activity

Type Referral
Activity Nr 900837436
Health Yes

Date of last update: 27 Feb 2025

Sources: New York Secretary of State