Search icon

DANA SALES CORP.

Company Details

Name: DANA SALES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1961 (64 years ago)
Date of dissolution: 29 Dec 1989
Entity Number: 138847
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 55 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% JULIUS HOLZBERG, ESQ. DOS Process Agent 55 LIBERTY ST., NEW YORK, NY, United States, 10005

Filings

Filing Number Date Filed Type Effective Date
C091680-3 1989-12-29 CERTIFICATE OF DISSOLUTION 1989-12-29
B712989-2 1988-12-01 ASSUMED NAME CORP INITIAL FILING 1988-12-01
274484 1961-06-20 CERTIFICATE OF INCORPORATION 1961-06-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11726486 0215000 1977-05-20 37 WEST 37TH STREET, New York -Richmond, NY, 10018
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-05-20
Case Closed 1984-03-10
11726262 0215000 1977-05-02 37 WEST 37TH STREET, New York -Richmond, NY, 10018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-05-02
Case Closed 1977-06-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1977-05-24
Abatement Due Date 1977-05-09
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1977-05-24
Abatement Due Date 1977-05-09
Current Penalty 95.0
Initial Penalty 95.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1977-05-06
Abatement Due Date 1977-05-16
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1977-05-06
Abatement Due Date 1977-05-16
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1977-05-06
Abatement Due Date 1977-05-11
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-05-06
Abatement Due Date 1977-05-09
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-05-06
Abatement Due Date 1977-05-11
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-05-06
Abatement Due Date 1977-05-11
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State