Search icon

JOHN DEPP, INC.

Company Details

Name: JOHN DEPP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1965 (60 years ago)
Date of dissolution: 29 Apr 2003
Entity Number: 188012
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 40 WORTH ST., NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% KENNETH CARROAD DOS Process Agent 40 WORTH ST., NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
030429000110 2003-04-29 CERTIFICATE OF DISSOLUTION 2003-04-29
C275073-3 1999-06-11 ASSUMED NAME CORP INITIAL FILING 1999-06-11
501995 1965-06-09 CERTIFICATE OF INCORPORATION 1965-06-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11796158 0215000 1976-03-09 312-316 EAST 95TH ST, New York -Richmond, NY, 10028
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-03-09
Case Closed 1984-03-10
11796075 0215000 1976-02-24 312-316 EAST 95TH ST, New York -Richmond, NY, 10028
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-24
Case Closed 1976-07-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-02-24
Abatement Due Date 1976-03-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-02-24
Abatement Due Date 1976-03-04
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 G03
Issuance Date 1976-02-24
Abatement Due Date 1976-03-04
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 C02
Issuance Date 1976-02-24
Abatement Due Date 1976-03-04
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 C03
Issuance Date 1976-02-24
Abatement Due Date 1976-03-04
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-02-24
Abatement Due Date 1976-03-09
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-02-24
Abatement Due Date 1976-03-09
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-02-24
Abatement Due Date 1976-03-16
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1976-02-24
Abatement Due Date 1976-03-16
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100213 J03
Issuance Date 1976-02-24
Abatement Due Date 1976-02-27
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Citation ID 03001
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1976-02-24
Abatement Due Date 1976-03-04
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Citation ID 04001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1976-02-24
Abatement Due Date 1976-03-04
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State