Search icon

DORSEY MILLWORK, INC.

Company Details

Name: DORSEY MILLWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1960 (64 years ago)
Date of dissolution: 08 May 2006
Entity Number: 133705
ZIP code: 12144
County: Albany
Place of Formation: New York
Address: 39 MOUNTAINVIEW TERR, RENSSELAER, NY, United States, 12144

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD W. DORSEY Chief Executive Officer 39 MOUNTAINVIEW TERR, RENSSELAER, NY, United States, 12144

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 MOUNTAINVIEW TERR, RENSSELAER, NY, United States, 12144

History

Start date End date Type Value
1993-12-15 2002-12-12 Address 36 RAILROAD AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1993-12-15 2002-12-12 Address 36 RAILROAD AVENUE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1992-12-16 2002-12-12 Address 36 RAILROAD AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1960-12-09 1992-12-16 Address 10 NIBLOCK COURT, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060508001200 2006-05-08 CERTIFICATE OF DISSOLUTION 2006-05-08
050121002244 2005-01-21 BIENNIAL STATEMENT 2004-12-01
C346481-2 2004-04-26 ASSUMED NAME CORP INITIAL FILING 2004-04-26
021212002171 2002-12-12 BIENNIAL STATEMENT 2002-12-01
001129002384 2000-11-29 BIENNIAL STATEMENT 2000-12-01
981207002410 1998-12-07 BIENNIAL STATEMENT 1998-12-01
961217002241 1996-12-17 BIENNIAL STATEMENT 1996-12-01
931215002484 1993-12-15 BIENNIAL STATEMENT 1993-12-01
921216000296 1992-12-16 CERTIFICATE OF CHANGE 1992-12-16
244561 1960-12-09 CERTIFICATE OF INCORPORATION 1960-12-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10723369 0213100 1975-11-13 63 RAILROAD AVENUE, Albany, NY, 12205
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-11-13
Case Closed 1984-03-10
10723146 0213100 1975-10-02 63 RAILROAD AVENUE, Albany, NY, 12205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-02
Emphasis N: TIP
Case Closed 1975-11-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1975-10-03
Abatement Due Date 1975-11-07
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-10-03
Abatement Due Date 1975-11-07
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1975-10-03
Abatement Due Date 1975-10-04
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1975-10-03
Abatement Due Date 1975-11-07
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State