Search icon

DOOLEY EQUIPMENT CORP.

Company Details

Name: DOOLEY EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 1968 (57 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 228333
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 1550 EMERSON ST., ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOOLEY EQUIPMENT CORP. DOS Process Agent 1550 EMERSON ST., ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
1979-07-17 1983-05-23 Address 50 ST BRIDGETS DR, ROCHESTER, NY, 14605, USA (Type of address: Service of Process)
1978-01-20 1979-07-17 Address 47 PARKWAY, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
1968-09-24 1978-01-20 Address 67 MONTEREY PKWY., ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1425840 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
C268967-2 1999-01-15 ASSUMED NAME CORP INITIAL FILING 1999-01-15
A982638-2 1983-05-23 CERTIFICATE OF AMENDMENT 1983-05-23
A591070-3 1979-07-17 CERTIFICATE OF AMENDMENT 1979-07-17
A458987-2 1978-01-20 CERTIFICATE OF AMENDMENT 1978-01-20
706913-4 1968-09-24 CERTIFICATE OF INCORPORATION 1968-09-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108659871 0213600 1992-07-30 250 HOMER STREET, OLEAN, NY, 14760
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-07-30
Case Closed 1992-12-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1992-08-28
Abatement Due Date 1992-09-03
Current Penalty 240.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260405 A02 IIJ
Issuance Date 1992-08-28
Abatement Due Date 1992-09-03
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260602 C01 VI
Issuance Date 1992-08-28
Abatement Due Date 1992-09-08
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1992-08-28
Abatement Due Date 1992-09-21
Nr Instances 1
Nr Exposed 16
Gravity 00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State