Search icon

DANACOR COMPANY INC.

Company Details

Name: DANACOR COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1957 (68 years ago)
Date of dissolution: 27 Oct 2015
Entity Number: 164016
ZIP code: 10036
County: Kings
Place of Formation: New York
Address: 1472 BROADWAY, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% SIDNEY OSTRO DOS Process Agent 1472 BROADWAY, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
151027000301 2015-10-27 CERTIFICATE OF DISSOLUTION 2015-10-27
C296973-1 2000-12-20 ASSUMED NAME CORP AMENDMENT 2000-12-20
C249424-2 1997-07-07 ASSUMED NAME CORP INITIAL FILING 1997-07-07
55245 1957-03-11 CERTIFICATE OF INCORPORATION 1957-03-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107354631 0214700 1993-02-24 33 REDFERN AVE, INWOOD, NY, 11696
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1993-02-24
Case Closed 1993-03-05

Related Activity

Type Inspection
Activity Nr 114122807
114122807 0214700 1992-08-05 33 REDFERN AVE, INWOOD, NY, 11696
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-08-05
Case Closed 1993-02-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1992-09-18
Abatement Due Date 1992-12-01
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1992-09-18
Abatement Due Date 1992-09-23
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 B02
Issuance Date 1992-09-18
Abatement Due Date 1992-09-23
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1992-09-18
Abatement Due Date 1992-09-25
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1992-09-18
Abatement Due Date 1992-09-25
Nr Instances 1
Nr Exposed 1
Gravity 01
100557479 0214700 1988-10-14 33 REDFERN AVE, INWOOD, NY, 11696
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1988-10-18
Case Closed 1989-01-23

Related Activity

Type Referral
Activity Nr 901104968
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 H01
Issuance Date 1988-11-29
Abatement Due Date 1989-01-15
Current Penalty 175.0
Initial Penalty 175.0
Nr Instances 1
Nr Exposed 13
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1988-11-29
Abatement Due Date 1988-12-29
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 2
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1988-11-29
Abatement Due Date 1988-12-02
Nr Instances 1
Nr Exposed 14
Gravity 01
102675196 0214700 1988-09-14 33 REDFERN AVE, INWOOD, NY, 11696
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-09-15
Case Closed 1988-12-08

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1988-09-22
Abatement Due Date 1988-11-14
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 10
Nr Exposed 5
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1988-09-22
Abatement Due Date 1988-11-14
Nr Instances 4
Nr Exposed 2
Gravity 00
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1988-09-22
Abatement Due Date 1988-11-14
Nr Instances 6
Nr Exposed 3
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-09-22
Abatement Due Date 1988-11-14
Nr Instances 2
Nr Exposed 17
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1988-09-22
Abatement Due Date 1988-09-25
Nr Instances 2
Nr Exposed 17
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1988-09-22
Abatement Due Date 1988-11-14
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100217 B08 II
Issuance Date 1988-09-22
Abatement Due Date 1988-11-14
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-09-22
Abatement Due Date 1988-11-14
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-09-22
Abatement Due Date 1988-10-21
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State