Search icon

DAIRYVEST, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEMS DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ROBERT V. GLASER Chief Executive Officer % INVESTCORP INTERNATIONAL, 280 PARK AVENUE, 37 WEST, NEW YORK, NY, United States, 10017

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110604113 0216000 1992-11-04 170 SAW MILL RIVER ROAD, YONKERS, NY, 10701
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-11-04
Case Closed 1993-02-24

Related Activity

Type Inspection
Activity Nr 107647331
107647331 0213100 1989-01-05 170 SAW MILL RIVER RD., YONKERS, NY, 10701
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