Search icon

DAIRYLEA, INC.

Company Details

Name: DAIRYLEA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 1988 (37 years ago)
Date of dissolution: 19 Sep 1989
Entity Number: 1269046
ZIP code: 13203
County: Onondaga
Place of Formation: New York
Address: 831 JAMES STREET, SYRACUSE, NY, United States, 13203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAIRYLEA, INC. DOS Process Agent 831 JAMES STREET, SYRACUSE, NY, United States, 13203

Filings

Filing Number Date Filed Type Effective Date
C056402-4 1989-09-19 CERTIFICATE OF DISSOLUTION 1989-09-19
B651046-3 1988-06-13 CERTIFICATE OF INCORPORATION 1988-06-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12048781 0215800 1982-12-22 23 PHELPS ST, Adams, NY, 13605
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-12-22
Case Closed 1983-01-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1982-12-30
Abatement Due Date 1983-01-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1982-12-30
Abatement Due Date 1982-12-22
Nr Instances 1
11994555 0215800 1980-12-09 23 PHELPS STREET, Adams, NY, 13605
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-12-09
Case Closed 1981-03-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A04
Issuance Date 1980-12-17
Abatement Due Date 1981-01-19
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100151 C
Issuance Date 1980-12-17
Abatement Due Date 1981-01-05
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 03001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1980-12-17
Abatement Due Date 1981-01-05
Nr Instances 1
Citation ID 03002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1980-12-17
Abatement Due Date 1981-01-05
Nr Instances 1
Citation ID 03003
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1980-12-17
Abatement Due Date 1980-12-20
Nr Instances 1
Citation ID 03004
Citaton Type Other
Standard Cited 19100309 B 030010
Issuance Date 1980-12-17
Abatement Due Date 1980-12-20
Nr Instances 1
12018891 0215800 1978-02-15 23 PHELPS STREET, Adams, NY, 13605
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-02-16
Case Closed 1984-03-10
11981982 0215800 1978-01-25 23 PHELPS ST, Adams, NY, 13605
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-01-26
Case Closed 1978-06-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100028 A01
Issuance Date 1978-02-01
Abatement Due Date 1978-02-04
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-02-01
Abatement Due Date 1978-02-23
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 B03
Issuance Date 1978-02-01
Abatement Due Date 1978-04-04
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1978-02-01
Abatement Due Date 1978-04-04
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 B10
Issuance Date 1978-02-01
Abatement Due Date 1978-04-04
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100134 E03
Issuance Date 1978-02-01
Abatement Due Date 1978-04-04
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100134 E05
Issuance Date 1978-02-01
Abatement Due Date 1978-04-04
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100134 F02 I
Issuance Date 1978-02-01
Abatement Due Date 1978-04-04
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100134 F03
Issuance Date 1978-02-01
Abatement Due Date 1978-04-04
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1978-02-01
Abatement Due Date 1978-03-03
Nr Instances 3
Citation ID 02010
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1978-02-01
Abatement Due Date 1978-02-08
Nr Instances 1
Citation ID 02011
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1978-02-01
Abatement Due Date 1978-02-04
Nr Instances 1
Citation ID 02012
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-02-01
Abatement Due Date 1978-02-04
Nr Instances 2
Citation ID 02013
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-02-01
Abatement Due Date 1978-02-17
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State