Search icon

DELMAR PALLET CO. INC.

Company Details

Name: DELMAR PALLET CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1966 (58 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 204585
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 100 STATE ST., ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TAUB WEISS & ROSENSTEIN DOS Process Agent 100 STATE ST., ALBANY, NY, United States, 12207

Filings

Filing Number Date Filed Type Effective Date
20071224012 2007-12-24 ASSUMED NAME CORP INITIAL FILING 2007-12-24
DP-839794 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
590917-4 1966-12-07 CERTIFICATE OF INCORPORATION 1966-12-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10713550 0213100 1977-10-21 26 RAILROAD AVENUE, Albany, NY, 12205
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-10-21
Case Closed 1978-01-18

Related Activity

Type Complaint
Activity Nr 320173487

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1977-11-04
Abatement Due Date 1977-11-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-11-04
Abatement Due Date 1977-11-07
Nr Instances 2
Related Event Code (REC) Complaint
10740025 0213100 1977-06-01 26 RAILROAD AVE, Colonie, NY, 12205
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-06-01
Case Closed 1984-03-10
10712859 0213100 1977-03-24 26 RAILROAD AVENUE, Albany, NY, 12205
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-03-24
Case Closed 1984-03-10
10735330 0213100 1977-02-08 26 RAILROAD AVENUE, Albany, NY, 12205
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-02-09
Case Closed 1977-03-25

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100309 A 025045
Issuance Date 1977-02-16
Abatement Due Date 1977-02-23
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1977-02-16
Abatement Due Date 1977-03-17
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-02-16
Abatement Due Date 1977-03-17
Nr Instances 6
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 D07 III
Issuance Date 1977-02-16
Abatement Due Date 1977-02-19
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1977-02-16
Abatement Due Date 1977-02-19
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1977-02-16
Abatement Due Date 1977-03-17
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02006
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1977-02-16
Abatement Due Date 1977-02-19
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State