Name: | DOUGHERTY TOWING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jul 1968 (57 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 226315 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 118-21 QUEENS BLVD., FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDW. H. GARBER | DOS Process Agent | 118-21 QUEENS BLVD., FOREST HILLS, NY, United States, 11375 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140130093 | 2014-01-30 | ASSUMED NAME CORP INITIAL FILING | 2014-01-30 |
DP-1538004 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
696567-4 | 1968-07-29 | CERTIFICATE OF INCORPORATION | 1968-07-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100196641 | 0215600 | 1986-06-30 | 131-41 SANFORD AVENUE, FLUSHING, NY, 11354 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100037 K02 |
Issuance Date | 1986-07-10 |
Abatement Due Date | 1986-07-21 |
Current Penalty | 140.0 |
Initial Penalty | 250.0 |
Nr Instances | 1 |
Nr Exposed | 12 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100106 D04 I |
Issuance Date | 1986-07-10 |
Abatement Due Date | 1986-07-21 |
Current Penalty | 125.0 |
Initial Penalty | 250.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100106 D04 IV |
Issuance Date | 1986-07-10 |
Abatement Due Date | 1986-07-21 |
Current Penalty | 100.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100252 A02 IVC |
Issuance Date | 1986-07-10 |
Abatement Due Date | 1986-07-17 |
Current Penalty | 150.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 12 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1986-07-10 |
Abatement Due Date | 1986-07-21 |
Nr Instances | 1 |
Nr Exposed | 28 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1986-07-10 |
Abatement Due Date | 1986-07-18 |
Nr Instances | 1 |
Nr Exposed | 12 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State