-
Home Page
›
-
Counties
›
-
Rockland
›
-
10977
›
-
CAPRICORN DRILLING, INC.
Company Details
Name: |
CAPRICORN DRILLING, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
08 Jun 1987 (38 years ago)
|
Date of dissolution: |
29 Dec 1999 |
Entity Number: |
1177211 |
ZIP code: |
10977
|
County: |
Rockland |
Place of Formation: |
New York |
Address: |
767 UNION RD, SPRING VALLEY, NY, United States, 10977 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
DOROTHY HAPKE
|
Chief Executive Officer
|
767 UNION RD, SPRING VALLEY, NY, United States, 10977
|
DOS Process Agent
Name |
Role |
Address |
DOROTHY HAPKE
|
DOS Process Agent
|
767 UNION RD, SPRING VALLEY, NY, United States, 10977
|
History
Start date |
End date |
Type |
Value |
1987-06-08
|
1997-09-08
|
Address
|
91 GRIFFIN PLACE, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1421528
|
1999-12-29
|
DISSOLUTION BY PROCLAMATION
|
1999-12-29
|
970908002208
|
1997-09-08
|
BIENNIAL STATEMENT
|
1997-06-01
|
B506079-4
|
1987-06-08
|
CERTIFICATE OF INCORPORATION
|
1987-06-08
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
113940472
|
0216000
|
1994-02-16
|
10 VIRGINIA AVENUE,, WEST NYACK, NY, 10994
|
|
Inspection Type |
Prog Related
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1994-02-16
|
Case Closed |
1994-09-26
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260059 E01 |
Issuance Date |
1994-03-30 |
Abatement Due Date |
1994-05-02 |
Current Penalty |
450.0 |
Initial Penalty |
450.0 |
Contest Date |
1994-04-28 |
Final Order |
1994-09-09 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
01 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19260059 H |
Issuance Date |
1994-03-30 |
Abatement Due Date |
1994-05-02 |
Current Penalty |
450.0 |
Initial Penalty |
450.0 |
Contest Date |
1994-04-28 |
Final Order |
1994-09-09 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
01 |
|
Citation ID |
02001A |
Citaton Type |
Other |
Standard Cited |
19260033 G01 I |
Issuance Date |
1994-03-30 |
Abatement Due Date |
1994-05-02 |
Current Penalty |
300.0 |
Initial Penalty |
300.0 |
Contest Date |
1994-04-28 |
Final Order |
1994-09-09 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
01 |
|
Citation ID |
02001B |
Citaton Type |
Other |
Standard Cited |
19260033 G01 II |
Issuance Date |
1994-03-30 |
Abatement Due Date |
1994-05-02 |
Contest Date |
1994-04-28 |
Final Order |
1994-09-09 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
00 |
|
Citation ID |
02001C |
Citaton Type |
Other |
Standard Cited |
19260033 G01 III |
Issuance Date |
1994-03-30 |
Abatement Due Date |
1994-05-02 |
Contest Date |
1994-04-28 |
Final Order |
1994-09-09 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
00 |
|
Citation ID |
02001D |
Citaton Type |
Other |
Standard Cited |
19260033 G02 |
Issuance Date |
1994-03-30 |
Abatement Due Date |
1994-05-02 |
Contest Date |
1994-04-28 |
Final Order |
1994-09-09 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
00 |
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State