Search icon

DEMI'S LEATHER CORP.

Company Details

Name: DEMI'S LEATHER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1991 (34 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1543688
ZIP code: 12095
County: Fulton
Place of Formation: New York
Address: 24 BRIGGS STREET, JOHNSTOWN, NY, United States, 12095
Principal Address: EXT 130 WEST STATE STREET, GLOVERSVILLE, NY, United States, 12078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 BRIGGS STREET, JOHNSTOWN, NY, United States, 12095

Chief Executive Officer

Name Role Address
MICHAEL D. DEMAGISTRIS Chief Executive Officer EXT 130 WEST STATE STREET, GLOVERSVILLE, NY, United States, 12078

History

Start date End date Type Value
1991-04-29 1995-05-23 Address 130 EXTENSION WEST STATE ST., GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1809401 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
010424002570 2001-04-24 BIENNIAL STATEMENT 2001-04-01
990412002335 1999-04-12 BIENNIAL STATEMENT 1999-04-01
950523002025 1995-05-23 BIENNIAL STATEMENT 1993-04-01
910429000129 1991-04-29 CERTIFICATE OF INCORPORATION 1991-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122250418 0213100 1994-08-04 126 WEST FULTON ST., JOHNSTOWN, NY, 12095
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-08-10
Case Closed 1995-01-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IVD
Issuance Date 1994-08-19
Abatement Due Date 1994-08-27
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 D03
Issuance Date 1994-08-19
Abatement Due Date 1994-08-24
Current Penalty 630.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A04
Issuance Date 1994-08-19
Abatement Due Date 1994-09-21
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 7
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1994-08-19
Abatement Due Date 1994-08-27
Nr Instances 3
Nr Exposed 2
Gravity 01
122250434 0213100 1994-07-20 24 BRIGGS ST., JOHNSTOWN, NY, 12095
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-08-10
Case Closed 1995-01-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A05
Issuance Date 1994-08-19
Abatement Due Date 1994-08-24
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A04
Issuance Date 1994-08-19
Abatement Due Date 1994-11-21
Current Penalty 630.0
Initial Penalty 1050.0
Nr Instances 12
Nr Exposed 5
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1994-08-19
Abatement Due Date 1994-09-01
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1994-08-19
Abatement Due Date 1994-08-27
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 F01
Issuance Date 1994-08-19
Abatement Due Date 1994-08-24
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1994-08-19
Abatement Due Date 1994-08-27
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1994-08-19
Abatement Due Date 1994-09-01
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1994-08-19
Abatement Due Date 1994-09-01
Nr Instances 3
Nr Exposed 5
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1994-08-19
Abatement Due Date 1994-08-27
Nr Instances 1
Nr Exposed 2
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9500972 Environmental Matters 1995-07-18 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1995-07-18
Termination Date 1996-05-23
Pretrial Conference Date 1996-01-22
Section 1365

Parties

Name ALLIANCE FOR ENVIONM
Role Plaintiff
Name DEMI'S LEATHER CORP.
Role Defendant
9500868 Environmental Matters 1995-06-26 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1995-06-26
Termination Date 1996-05-23
Date Issue Joined 1995-09-20
Pretrial Conference Date 1995-10-19
Section 1365

Parties

Name DEMI'S LEATHER CORP.
Role Defendant
Name ALLIANCE FOR ENVIRON
Role Plaintiff

Date of last update: 15 Mar 2025

Sources: New York Secretary of State