Search icon

DERMER, LTD.

Company Details

Name: DERMER, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 1958 (67 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 112179
ZIP code: 10151
County: New York
Place of Formation: New York
Address: 745 FIFTH AVE., ROOM 1504, NEW YORK, NY, United States, 10151

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DERMER, LTD. DOS Process Agent 745 FIFTH AVE., ROOM 1504, NEW YORK, NY, United States, 10151

Filings

Filing Number Date Filed Type Effective Date
20161003007 2016-10-03 ASSUMED NAME CORP INITIAL FILING 2016-10-03
DP-605708 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
115352 1958-07-11 CERTIFICATE OF INCORPORATION 1958-07-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12126736 0235500 1978-04-20 3 TIBBETS AVE, White Plains, NY, 10601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-20
Case Closed 1978-04-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-04-21
Abatement Due Date 1978-04-24
Nr Instances 1
12070553 0235500 1976-09-01 3 TIBBITS AVENUE, White Plains, NY, 10606
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-01
Case Closed 1976-09-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-09-07
Abatement Due Date 1976-09-13
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-09-07
Abatement Due Date 1976-09-13
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-09-07
Abatement Due Date 1976-09-13
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-09-07
Abatement Due Date 1976-09-13
Nr Instances 1
11632155 0235200 1972-11-07 3 TIBBITS AVENUE, Unadilla, NY, 10606
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-11-07
Emphasis N: TIP
Case Closed 1984-03-10
11592730 0235200 1972-09-28 3 TIBBETS AVENUE, White Plains, NY, 10606
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-09-28
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1972-10-04
Abatement Due Date 1972-10-31
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1972-10-04
Abatement Due Date 1972-10-31
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
11592748 0235200 1972-09-28 3 TIBBETS AVENUE, White Plains, NY, 10606
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1972-09-28
Emphasis N: TARGH
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State