Search icon

D. & C. DRESS MFG. CORP.

Company Details

Name: D. & C. DRESS MFG. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 1972 (53 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 241158
ZIP code: 10013
County: Suffolk
Place of Formation: New York
Address: 366 BROADWAY, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% EUGENE E. LEFKOWITZ DOS Process Agent 366 BROADWAY, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
20041027027 2004-10-27 ASSUMED NAME CORP AMENDMENT 2004-10-27
C255482-3 1998-01-07 ASSUMED NAME CORP INITIAL FILING 1998-01-07
DP-557380 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A12362-2 1972-08-31 CERTIFICATE OF INCORPORATION 1972-08-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11530953 0214700 1974-10-17 257 W MAIN STREET, Sayville, NY, 11782
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-10-17
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1974-10-21
Abatement Due Date 1974-12-05
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-10-21
Abatement Due Date 1974-12-05
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 10
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1974-10-21
Abatement Due Date 1974-12-05
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1974-10-21
Abatement Due Date 1974-12-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 040005
Issuance Date 1974-10-21
Abatement Due Date 1974-12-05
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1974-10-21
Abatement Due Date 1974-12-05
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-10-21
Abatement Due Date 1974-12-05
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-10-21
Abatement Due Date 1974-12-05
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State