Search icon

DOLPHIN ENTERPRISES, INC.

Company Details

Name: DOLPHIN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 1998 (27 years ago)
Date of dissolution: 18 Jun 1999
Entity Number: 2278614
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 40 NORMANDY VILLAGE, APT. 1, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 NORMANDY VILLAGE, APT. 1, NANUET, NY, United States, 10954

Filings

Filing Number Date Filed Type Effective Date
990618000125 1999-06-18 CERTIFICATE OF DISSOLUTION 1999-06-18
980714000290 1998-07-14 CERTIFICATE OF INCORPORATION 1998-07-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107352361 0214700 1992-08-20 1075 NORTHERN BLVD., FLOWER HILL, NY, 11001
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1992-08-20
Case Closed 1992-09-04

Related Activity

Type Inspection
Activity Nr 113920888
113920888 0214700 1991-05-29 1075 NORTHERN BLVD., FLOWER HILL, NY, 11001
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-06-06
Case Closed 1993-06-22

Related Activity

Type Complaint
Activity Nr 74088345

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1991-08-06
Abatement Due Date 1991-09-09
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 1991-08-14
Final Order 1992-03-05
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1991-08-06
Abatement Due Date 1991-08-09
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 1991-08-14
Final Order 1992-03-05
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261053 B20
Issuance Date 1991-08-06
Abatement Due Date 1991-08-09
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 1991-08-14
Final Order 1992-03-05
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 1991-08-06
Abatement Due Date 1991-09-09
Contest Date 1991-08-14
Final Order 1992-03-05
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-08-06
Abatement Due Date 1991-09-09
Contest Date 1991-08-14
Final Order 1992-03-05
Nr Instances 1
Nr Exposed 10
Gravity 00
105971972 0215600 1990-06-22 1517 WALTON AVENUE, BRONX, NY, 10474
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-06-22
Case Closed 1990-11-02

Related Activity

Type Referral
Activity Nr 901101998
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1990-07-18
Abatement Due Date 1990-07-21
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 1
Gravity 07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State