Search icon

DYNACAST INC.

Company Details

Name: DYNACAST INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 1988 (36 years ago)
Date of dissolution: 16 Dec 2013
Entity Number: 1240255
ZIP code: 28277
County: Westchester
Place of Formation: Delaware
Address: 7810 BALLANTYNE COMMONS PKWY, SUITE 200, CHARLOTTE, NC, United States, 28277

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7810 BALLANTYNE COMMONS PKWY, SUITE 200, CHARLOTTE, NC, United States, 28277

Chief Executive Officer

Name Role Address
SIMON NEWMAN Chief Executive Officer 7810 BALLANTYNE COMMONS PKWY, SUITE 200, CHARLOTTE, NC, United States, 28277

History

Start date End date Type Value
2002-11-25 2005-02-03 Address 1401 FRONT ST, YORKTOWN HTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2002-11-25 2005-02-03 Address 1401 FRONT ST, YORKTOWN HTS, NY, 10598, USA (Type of address: Principal Executive Office)
2002-11-25 2005-02-03 Address 1401 FRONT ST, YORKTOWN HTS, NY, 10598, USA (Type of address: Service of Process)
1999-09-17 2002-11-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-01-11 1999-09-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-01-25 2002-11-25 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-01-25 2002-11-25 Address 1401 FRONT STREET, YORKTOWN HEIGHTS, NY, 10598, 4641, USA (Type of address: Principal Executive Office)
1988-12-15 1999-01-11 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1988-12-15 1999-09-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
131216000426 2013-12-16 CERTIFICATE OF TERMINATION 2013-12-16
061213002864 2006-12-13 BIENNIAL STATEMENT 2006-12-01
050203002032 2005-02-03 BIENNIAL STATEMENT 2004-12-01
021125002355 2002-11-25 BIENNIAL STATEMENT 2002-12-01
001201002629 2000-12-01 BIENNIAL STATEMENT 2000-12-01
990917000394 1999-09-17 CERTIFICATE OF CHANGE 1999-09-17
990111002380 1999-01-11 BIENNIAL STATEMENT 1998-12-01
970128002161 1997-01-28 BIENNIAL STATEMENT 1996-12-01
940120002062 1994-01-20 BIENNIAL STATEMENT 1993-12-01
930125002340 1993-01-25 BIENNIAL STATEMENT 1992-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301462404 0216000 1999-05-17 1401 FRONT ST, YORKTOWN HEIGHTS, NY, 10598
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1999-05-18
Emphasis L: FABMETSH, L: METFORG
Case Closed 1999-09-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1999-06-18
Abatement Due Date 1999-06-28
Nr Instances 3
Nr Exposed 30
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1999-06-18
Abatement Due Date 1999-06-28
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 1999-06-18
Abatement Due Date 1999-08-10
Nr Instances 1
Nr Exposed 30
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State