Name: | DIETADE MINERAL SPRING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 1921 (104 years ago) |
Date of dissolution: | 22 May 1991 |
Entity Number: | 15895 |
County: | Essex |
Place of Formation: | New York |
Address: | NO STREET ADDRESS GIVEN, KEESEVILLE, NY, United States |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
(1ST DIR.) PETER PRIME | DOS Process Agent | NO STREET ADDRESS GIVEN, KEESEVILLE, NY, United States |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C191199-2 | 1992-08-10 | ASSUMED NAME CORP INITIAL FILING | 1992-08-10 |
910522000078 | 1991-05-22 | CERTIFICATE OF DISSOLUTION | 1991-05-22 |
591852-3 | 1966-12-13 | CERTIFICATE OF AMENDMENT | 1966-12-13 |
1838-85 | 1921-04-05 | CERTIFICATE OF INCORPORATION | 1921-04-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10712784 | 0213100 | 1977-03-01 | REESVILLE, Keeseville, NY, 12944 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1977-03-08 |
Abatement Due Date | 1977-03-11 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 A03 |
Issuance Date | 1977-03-08 |
Abatement Due Date | 1977-03-11 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 D03 IV |
Issuance Date | 1977-03-08 |
Abatement Due Date | 1977-03-15 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100178 P01 |
Issuance Date | 1977-03-08 |
Abatement Due Date | 1977-03-15 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1977-03-08 |
Abatement Due Date | 1977-03-11 |
Nr Instances | 1 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-03-04 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-01-20 |
Case Closed | 1975-03-04 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 D01 |
Issuance Date | 1975-01-23 |
Abatement Due Date | 1975-02-03 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 E01 |
Issuance Date | 1975-01-23 |
Abatement Due Date | 1975-02-26 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100106 E06 I |
Issuance Date | 1975-01-23 |
Abatement Due Date | 1975-02-03 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100037 Q05 |
Issuance Date | 1975-01-23 |
Abatement Due Date | 1975-02-03 |
Nr Instances | 6 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1975-01-23 |
Abatement Due Date | 1975-02-03 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100106 E06 II |
Issuance Date | 1975-01-23 |
Abatement Due Date | 1975-02-03 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State