Search icon

DILL'S SALVAGE, INC.

Company Details

Name: DILL'S SALVAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1989 (36 years ago)
Date of dissolution: 24 Dec 1997
Entity Number: 1365484
ZIP code: 14070
County: Cattaraugus
Place of Formation: New York
Address: 70 PALMER ST, GOWANDA, NY, United States, 14070

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES DILL Chief Executive Officer 70 PALMER ST, GOWANDA, NY, United States, 14070

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 PALMER ST, GOWANDA, NY, United States, 14070

History

Start date End date Type Value
1989-06-30 1993-01-05 Address RR #1, BOX 727, 70 PALMER STREET, GOWANDA, NY, 14070, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1357184 1997-12-24 DISSOLUTION BY PROCLAMATION 1997-12-24
930105002826 1993-01-05 BIENNIAL STATEMENT 1992-06-01
C028593-4 1989-06-30 CERTIFICATE OF INCORPORATION 1989-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17744806 0213600 1989-01-19 RD 1, P.O. BOX 727, 70 PALMER STREET, GOWANDA, NY, 14070
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-01-19
Case Closed 1989-01-19

Related Activity

Type Inspection
Activity Nr 17743758
17743758 0213600 1988-11-23 RD 1, P.O. BOX 727, 70 PALMER STREET, GOWANDA, NY, 14070
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1988-11-23
Emphasis L: DEMOLN
Case Closed 1989-06-02

Related Activity

Type Complaint
Activity Nr 72813850
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1988-12-07
Abatement Due Date 1988-12-10
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1988-12-07
Abatement Due Date 1988-12-10
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 4
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19260051 C01
Issuance Date 1988-12-07
Abatement Due Date 1988-12-14
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 A01
Issuance Date 1988-12-07
Abatement Due Date 1988-12-12
Nr Instances 1
Nr Exposed 5
Citation ID 02003
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1988-12-07
Abatement Due Date 1988-12-12
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1988-12-07
Abatement Due Date 1988-12-12
Nr Instances 1
Nr Exposed 1

Date of last update: 27 Feb 2025

Sources: New York Secretary of State