Search icon

DERMAC INC.

Company Details

Name: DERMAC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 2000 (25 years ago)
Date of dissolution: 24 Jan 2005
Entity Number: 2472605
ZIP code: 11355
County: New York
Place of Formation: New York
Address: 41-65 KISSENA BLVD., FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-65 KISSENA BLVD., FLUSHING, NY, United States, 11355

Filings

Filing Number Date Filed Type Effective Date
050124001312 2005-01-24 CERTIFICATE OF DISSOLUTION 2005-01-24
000210000842 2000-02-10 CERTIFICATE OF INCORPORATION 2000-02-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10721884 0213100 1983-01-03 AVON LODGE RD, Woodridge, NY, 12789
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-01-03
Case Closed 1983-01-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1983-01-06
Abatement Due Date 1983-01-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1983-01-06
Abatement Due Date 1983-01-21
Nr Instances 1
12035408 0215800 1982-04-20 CRESTHILL DR, Whitesboro, NY, 13492
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-20
Case Closed 1982-11-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1982-05-05
Abatement Due Date 1982-05-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-05-05
Abatement Due Date 1982-05-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260051 C01
Issuance Date 1982-05-05
Abatement Due Date 1982-05-08
Nr Instances 1
10771269 0213100 1980-10-15 GARDEN STREET JOBSITE, Amsterdam, NY, 12010
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-10-15
Case Closed 1980-11-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-10-22
Abatement Due Date 1980-10-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1980-10-22
Abatement Due Date 1980-10-25
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1980-10-22
Abatement Due Date 1980-10-25
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1980-10-22
Abatement Due Date 1980-10-25
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260601 B04
Issuance Date 1980-10-22
Abatement Due Date 1980-11-10
Nr Instances 3

Date of last update: 31 Mar 2025

Sources: New York Secretary of State