Search icon

D & S PLUG CORP.

Company Details

Name: D & S PLUG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1966 (59 years ago)
Date of dissolution: 10 Aug 1987
Entity Number: 194830
ZIP code: 10112
County: Suffolk
Place of Formation: New York
Address: 30 ROCKEFELLER PLAZA, NEW YROK, NY, United States, 10112

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%COOPER BROWN & BEHRLE, PC DOS Process Agent 30 ROCKEFELLER PLAZA, NEW YROK, NY, United States, 10112

History

Start date End date Type Value
1982-06-07 1987-03-13 Address 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process)
1967-08-30 1982-06-07 Address 52 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1966-01-21 1967-08-30 Address 52 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C201833-3 1993-07-26 ASSUMED NAME CORP INITIAL FILING 1993-07-26
B531627-4 1987-08-10 CERTIFICATE OF DISSOLUTION 1987-08-10
B469519-6 1987-03-13 CERTIFICATE OF AMENDMENT 1987-03-13
A874943-5 1982-06-07 CERTIFICATE OF AMENDMENT 1982-06-07
635959-3 1967-08-30 CERTIFICATE OF AMENDMENT 1967-08-30
539243-4 1966-01-21 CERTIFICATE OF INCORPORATION 1966-01-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11559614 0214700 1980-03-06 113 H BROOK AVE, Deer Park, NY, 11729
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-03-06
Case Closed 1984-03-10
11559432 0214700 1980-01-21 113 H BROOK AVE, Deer Park, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-01-21
Case Closed 1980-07-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1980-01-24
Abatement Due Date 1980-02-26
Current Penalty 45.0
Initial Penalty 90.0
Contest Date 1980-02-15
Final Order 1980-03-15
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1980-01-24
Abatement Due Date 1980-02-26
Contest Date 1980-02-15
Final Order 1980-03-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1980-01-24
Abatement Due Date 1980-02-26
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State