Search icon

DREICOR, INC.

Company Details

Name: DREICOR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1997 (28 years ago)
Entity Number: 2137357
ZIP code: 10005
County: Ontario
Place of Formation: North Carolina
Principal Address: 1820 ASHEVILLE HWY, HENDERSONVILLE, NC, United States, 28791
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ANTHONY WAYNE HALCOMB Chief Executive Officer 1820 ASHEVILLE HWY, HENDERSONVILLE, NC, United States, 28791

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2025-04-04 2025-04-04 Address 1820 ASHEVILLE HWY, HENDERSONVILLE, NC, 28791, USA (Type of address: Chief Executive Officer)
2023-04-04 2025-04-04 Address 1820 ASHEVILLE HWY, HENDERSONVILLE, NC, 28791, USA (Type of address: Chief Executive Officer)
2023-04-04 2023-04-04 Address 1820 ASHEVILLE HWY, HENDERSONVILLE, NC, 28791, USA (Type of address: Chief Executive Officer)
2023-04-04 2025-04-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-04-04 2025-04-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-04-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-04-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-04-17 2019-01-28 Address P.O. BOX 565, HENDERSONVILLE, NC, 28793, USA (Type of address: Service of Process)
2015-04-10 2023-04-04 Address 1820 ASHEVILLE HWY, HENDERSONVILLE, NC, 28791, USA (Type of address: Chief Executive Officer)
1999-11-05 2017-04-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250404004093 2025-04-04 BIENNIAL STATEMENT 2025-04-04
230404000751 2023-04-04 BIENNIAL STATEMENT 2023-04-01
210401061422 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190418060104 2019-04-18 BIENNIAL STATEMENT 2019-04-01
SR-25412 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-25413 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170417006096 2017-04-17 BIENNIAL STATEMENT 2017-04-01
150410006199 2015-04-10 BIENNIAL STATEMENT 2015-04-01
110503002210 2011-05-03 BIENNIAL STATEMENT 2011-04-01
090409003075 2009-04-09 BIENNIAL STATEMENT 2009-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300627403 0215800 1997-10-01 50 FORGE AVE, GENEVA, NY, 14456
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-11-26
Case Closed 1998-01-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 E04
Issuance Date 1997-12-18
Abatement Due Date 1997-12-23
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260351 B03
Issuance Date 1997-12-18
Abatement Due Date 1997-12-23
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1997-12-18
Abatement Due Date 1997-12-23
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260550 A02
Issuance Date 1997-12-18
Abatement Due Date 1997-12-26
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260602 C01 II
Issuance Date 1997-12-18
Abatement Due Date 1998-01-20
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State