Search icon

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