Name: | DAIRYVEST, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1991 (34 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1543929 |
ZIP code: | 10019 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | 170 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10701 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEMS | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ROBERT V. GLASER | Chief Executive Officer | % INVESTCORP INTERNATIONAL, 280 PARK AVENUE, 37 WEST, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1991-04-29 | 1992-11-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1214204 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
921117002901 | 1992-11-17 | BIENNIAL STATEMENT | 1992-04-01 |
910429000438 | 1991-04-29 | APPLICATION OF AUTHORITY | 1991-04-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
110604113 | 0216000 | 1992-11-04 | 170 SAW MILL RIVER ROAD, YONKERS, NY, 10701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 107647331 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1989-01-05 |
Case Closed | 1989-02-24 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100178 M09 |
Issuance Date | 1989-01-25 |
Abatement Due Date | 1989-02-06 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1989-01-25 |
Abatement Due Date | 1989-02-06 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 04 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1989-01-25 |
Abatement Due Date | 1989-02-06 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100219 F01 |
Issuance Date | 1989-01-25 |
Abatement Due Date | 1989-02-06 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State