Search icon

DUNAWAY-MORGAN CO. INC.

Company Details

Name: DUNAWAY-MORGAN CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1963 (62 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 153423
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 22220 US RT 11, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22220 US RT 11, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
DAVID DUNAWAY Chief Executive Officer 22220 US RT 11, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
1963-01-04 1995-04-17 Address BLACK RIVER ROAD, WATERTOWN, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1269722 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
950417002310 1995-04-17 BIENNIAL STATEMENT 1994-01-01
C048588-2 1989-08-25 ASSUMED NAME CORP INITIAL FILING 1989-08-25
359641-8 1963-01-04 CERTIFICATE OF INCORPORATION 1963-01-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106931512 0215800 1992-01-15 BARCLAY COURTHOUSE, PULASKI, NY, 13142
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-01-17
Case Closed 1992-07-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-04-08
Abatement Due Date 1992-04-26
Current Penalty 420.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 12
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1992-04-08
Abatement Due Date 1992-04-13
Current Penalty 420.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1992-04-08
Abatement Due Date 1992-04-13
Current Penalty 420.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 1992-04-08
Abatement Due Date 1992-04-13
Current Penalty 420.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 D06
Issuance Date 1992-04-08
Abatement Due Date 1992-04-13
Current Penalty 420.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260500 F01
Issuance Date 1992-04-08
Abatement Due Date 1992-04-13
Current Penalty 420.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1992-04-08
Abatement Due Date 1992-04-13
Current Penalty 420.0
Initial Penalty 700.0
Nr Instances 5
Nr Exposed 2
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 1992-04-08
Abatement Due Date 1992-04-26
Current Penalty 420.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01 I
Issuance Date 1992-04-08
Abatement Due Date 1992-04-26
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 F05
Issuance Date 1992-04-08
Abatement Due Date 1992-04-13
Nr Instances 3
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19261051 A
Issuance Date 1992-04-08
Abatement Due Date 1992-04-13
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State