Search icon

DADCO DOOR CONTROLS, INC.

Company Details

Name: DADCO DOOR CONTROLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 1972 (52 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 245942
ZIP code: 11241
County: Kings
Place of Formation: New York
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O BROOKMAN & BROOKMAN DOS Process Agent 16 COURT ST., BROOKLYN, NY, United States, 11241

Filings

Filing Number Date Filed Type Effective Date
C292634-1 2000-08-25 ASSUMED NAME LLC AMENDMENT 2000-08-25
C253509-2 1997-11-04 ASSUMED NAME LLC INITIAL FILING 1997-11-04
DP-1268182 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
A25914-2 1972-11-03 CERTIFICATE OF INCORPORATION 1972-11-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11880143 0215600 1976-10-04 99-25 HORACE HARDING EXPRESSWA, NY, 11374
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-10-04
Case Closed 1984-03-10
11873171 0215600 1976-03-31 99-25 HORACE HARDING EXPRESSWA, NY, 11374
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-10
Case Closed 1976-10-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-05-13
Abatement Due Date 1976-05-16
Current Penalty 65.0
Initial Penalty 65.0
Contest Date 1976-07-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State