Search icon

DOLLAR DEPOT, INC.

Company Details

Name: DOLLAR DEPOT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 1993 (32 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1741867
ZIP code: 13208
County: Onondaga
Place of Formation: New York
Address: 103 KUHN ROAD, SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD E. COLE Chief Executive Officer 103 KUHN ROAD, SYRACUSE, NY, United States, 13208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 103 KUHN ROAD, SYRACUSE, NY, United States, 13208

History

Start date End date Type Value
1995-12-19 1998-04-06 Address 197 DOWNER ST RD, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
1995-12-19 1998-04-06 Address 197 DOWNER ST RD, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office)
1995-12-19 1998-04-06 Address 197 DOWNER ST RD, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
1993-07-15 1995-12-19 Address 197 DOWNER STREET ROAD, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1805435 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
050829002220 2005-08-29 BIENNIAL STATEMENT 2005-07-01
010711002786 2001-07-11 BIENNIAL STATEMENT 2001-07-01
990813002447 1999-08-13 BIENNIAL STATEMENT 1999-07-01
980406002069 1998-04-06 BIENNIAL STATEMENT 1997-07-01
951219002105 1995-12-19 BIENNIAL STATEMENT 1995-07-01
930715000101 1993-07-15 CERTIFICATE OF INCORPORATION 1993-07-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302689369 0215800 1999-12-09 407 TULIP STREET, LIVERPOOL, NY, 13088
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1999-12-14
Emphasis L: FALL
Case Closed 2000-03-07

Related Activity

Type Complaint
Activity Nr 200875375
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 B01
Issuance Date 1999-12-22
Abatement Due Date 2000-01-04
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1999-12-22
Abatement Due Date 2000-01-04
Current Penalty 1400.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100037 Q06
Issuance Date 1999-12-22
Abatement Due Date 2000-01-04
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State