Search icon

DEWAR ROYAL CROWN, INC.

Company Details

Name: DEWAR ROYAL CROWN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1989 (35 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1405529
ZIP code: 13417
County: Oneida
Place of Formation: New York
Address: 70 SAUQUOIT ST., NEW YORK MILLS, NY, United States, 13417

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 SAUQUOIT ST., NEW YORK MILLS, NY, United States, 13417

History

Start date End date Type Value
1989-12-07 1993-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-12-07 1993-03-05 Address 10 STEUBEN PARK, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1857334 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
930305000358 1993-03-05 CERTIFICATE OF AMENDMENT 1993-03-05
C084102-3 1989-12-07 CERTIFICATE OF INCORPORATION 1989-12-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18152496 0215800 1990-03-27 70 SAUQUOIT STREET, NEW YORK MILLS, NY, 13417
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-03-27
Case Closed 1990-06-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1990-05-17
Abatement Due Date 1990-06-21
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1990-05-17
Abatement Due Date 1990-06-21
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-05-17
Abatement Due Date 1990-06-21
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 6
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 G01
Issuance Date 1990-05-17
Abatement Due Date 1990-05-21
Nr Instances 1
Nr Exposed 1
Gravity 00

Date of last update: 26 Feb 2025

Sources: New York Secretary of State