Search icon

DOCK & COAL CO., INC.

Company Details

Name: DOCK & COAL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1928 (97 years ago)
Date of dissolution: 30 Sep 1987
Entity Number: 24773
ZIP code: 12901
County: Blank
Place of Formation: New York
Address: 29 CLINTON ST., PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 0

Share Par Value 300000

Type CAP

DOS Process Agent

Name Role Address
DOCK & COAL CO., INC. DOS Process Agent 29 CLINTON ST., PLATTSBURGH, NY, United States, 12901

Filings

Filing Number Date Filed Type Effective Date
20050603054 2005-06-03 ASSUMED NAME CORP INITIAL FILING 2005-06-03
B549715-4 1987-09-30 CERTIFICATE OF DISSOLUTION 1987-09-30
284102 1961-08-24 CERTIFICATE OF AMENDMENT 1961-08-24
9179-16 1955-12-20 CERTIFICATE OF AMENDMENT 1955-12-20
8041-83 1951-07-09 CERTIFICATE OF AMENDMENT 1951-07-09
6429-103 1945-05-31 CERTIFICATE OF AMENDMENT 1945-05-31
DES9298 1934-11-27 CERTIFICATE OF AMENDMENT 1934-11-27
3269-123 1928-04-10 CERTIFICATE OF INCORPORATION 1928-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10734697 0213100 1976-07-12 1 DOCK STREET, Plattsburgh, NY, 12901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-12
Case Closed 1976-08-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-07-22
Abatement Due Date 1976-08-24
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1976-07-22
Abatement Due Date 1976-08-24
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19150062 B03
Issuance Date 1976-07-22
Abatement Due Date 1976-08-24
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-07-22
Abatement Due Date 1976-08-24
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 12
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-07-22
Abatement Due Date 1976-08-24
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-07-22
Abatement Due Date 1976-08-24
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-07-22
Abatement Due Date 1976-08-24
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19150044 A02
Issuance Date 1976-07-22
Abatement Due Date 1976-08-14
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State