Search icon

DIVERSIFIED CASE CO., INC.

Company Details

Name: DIVERSIFIED CASE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1992 (33 years ago)
Date of dissolution: 10 Feb 2014
Entity Number: 1617907
ZIP code: 13492
County: Oneida
Place of Formation: New York
Address: 34 MAIN ST., P.O. BOX 119, WHITESBORO, NY, United States, 13492
Principal Address: 34 MAIN ST., WHITESBORO, NY, United States, 13492

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID A. KURR Chief Executive Officer P.O. BOX 119, 34 MAIN ST., WHITESBORO, NY, United States, 13492

DOS Process Agent

Name Role Address
DAVID A. KURR DOS Process Agent 34 MAIN ST., P.O. BOX 119, WHITESBORO, NY, United States, 13492

History

Start date End date Type Value
1993-04-19 1998-04-06 Address 50 HARBOR POINT, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1993-04-19 1998-04-06 Address 50 HARBOR POINT, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
1992-03-04 1998-04-06 Address HARBOR POINT, UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140210000547 2014-02-10 CERTIFICATE OF DISSOLUTION 2014-02-10
980406002204 1998-04-06 BIENNIAL STATEMENT 1998-03-01
940427002021 1994-04-27 BIENNIAL STATEMENT 1994-03-01
930419002076 1993-04-19 BIENNIAL STATEMENT 1993-03-01
920429000382 1992-04-29 CERTIFICATE OF AMENDMENT 1992-04-29
920304000347 1992-03-04 CERTIFICATE OF INCORPORATION 1992-03-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2042042 0215800 1985-10-21 10 ALLIS STREET, WHITESBORO, NY, 13492
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1985-10-21
Case Closed 1985-10-21

Related Activity

Type Complaint
Activity Nr 71023196
Health Yes
12047858 0215800 1983-09-28 34 MAIN ST, Whitesboro, NY, 13492
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-09-28
Case Closed 1983-09-28
12033023 0215800 1980-03-31 34 MAIN STREET, Whitesboro, NY, 13492
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-03-31
Case Closed 1980-09-12

Related Activity

Type Complaint
Activity Nr 320434277

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1980-04-08
Abatement Due Date 1980-04-11
Current Penalty 280.0
Initial Penalty 280.0
Contest Date 1980-05-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1980-04-08
Abatement Due Date 1980-04-11
Contest Date 1980-05-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1980-04-08
Abatement Due Date 1980-04-11
Contest Date 1980-05-15
Nr Instances 1
12036398 0215800 1979-12-04 34 MAIN ST, Whitesboro, NY, 13492
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1979-12-04
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320432891
12022752 0215800 1974-02-25 34 MAIN STREET, Whitesboro, NY, 13492
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1974-02-25
Emphasis N: TARGH
Case Closed 1984-03-10
12022489 0215800 1974-01-07 34 MAIN STREET, Whitesboro, NY, 13492
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1974-01-07
Emphasis N: TARGH
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-01-16
Abatement Due Date 1974-01-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 D05
Issuance Date 1974-01-16
Abatement Due Date 1974-01-18
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1974-01-16
Abatement Due Date 1974-01-18
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1974-01-16
Abatement Due Date 1974-01-18
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1974-01-16
Abatement Due Date 1974-01-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1974-01-16
Abatement Due Date 1974-02-19
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-01-16
Abatement Due Date 1974-01-28
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1974-01-16
Abatement Due Date 1974-01-28
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1974-01-16
Abatement Due Date 1974-01-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025050
Issuance Date 1974-01-16
Abatement Due Date 1974-02-19
Nr Instances 3

Date of last update: 26 Feb 2025

Sources: New York Secretary of State