Search icon

DUFFY CORRUGATED CORP.

Company Details

Name: DUFFY CORRUGATED CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 1972 (53 years ago)
Date of dissolution: 18 Oct 1991
Entity Number: 242739
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 53 S. BROADWAY, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE WEISSBLUM DOS Process Agent 53 S. BROADWAY, YONKERS, NY, United States, 10701

Filings

Filing Number Date Filed Type Effective Date
C249528-2 1997-07-10 ASSUMED NAME CORP INITIAL FILING 1997-07-10
911018000018 1991-10-18 CERTIFICATE OF DISSOLUTION 1991-10-18
A16355-4 1972-09-21 CERTIFICATE OF INCORPORATION 1972-09-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100167741 0213100 1986-06-02 43-47 BROCKWAY PLACE, WHITE PLAINS, NY, 10661
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1986-06-02
Case Closed 1986-08-11

Related Activity

Type Complaint
Activity Nr 71322473
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1986-07-14
Abatement Due Date 1986-07-24
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1986-07-14
Abatement Due Date 1986-07-17
Nr Instances 1
Nr Exposed 12
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1986-07-14
Abatement Due Date 1986-07-24
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
10773778 0213100 1983-08-23 43 47 BROCKWAY PLACE, White Plains, NY, 10601
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-08-23
Case Closed 1983-08-24
12084273 0235500 1977-11-29 2 HIGHLAND STREET, Port Chester, NY, 10573
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-11-29
Case Closed 1984-03-10
12080867 0235500 1975-07-07 2 HIGHLAND STREET, Port Chester, NY, 10573
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-07-07
Case Closed 1975-09-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 D01
Issuance Date 1975-07-10
Abatement Due Date 1975-07-15
Current Penalty 30.0
Initial Penalty 70.0
Contest Date 1975-07-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1975-07-10
Abatement Due Date 1975-07-18
Current Penalty 20.0
Initial Penalty 25.0
Contest Date 1975-07-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1975-07-10
Abatement Due Date 1975-07-18
Contest Date 1975-07-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State