Name: | DT ENTERPRISES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Feb 2000 (25 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2479433 |
ZIP code: | 10988 |
County: | Orange |
Place of Formation: | New York |
Address: | PO BOX 496, UNIONVILLE, NY, United States, 10988 |
Principal Address: | 95 STATELINE RD, UNIONVILLE, NY, United States, 10988 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS D DANIELSON | Chief Executive Officer | PO BOX 496, UNIONDALE, NY, United States, 10988 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 496, UNIONVILLE, NY, United States, 10988 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-27 | 2004-02-19 | Address | 229 RTE 32, SUITE 4, CENTRAL VALLEY, NY, 10917, USA (Type of address: Chief Executive Officer) |
2002-03-27 | 2004-02-19 | Address | 229 RTE 32, SUITE 4, CENTRAL VALLEY, NY, 10917, USA (Type of address: Principal Executive Office) |
2002-03-27 | 2004-02-19 | Address | 229 RTE 32, SUITE 4, CENTRAL VALLEY, NY, 10917, USA (Type of address: Service of Process) |
2000-02-29 | 2002-03-27 | Address | 158 ORANGE AVENUE, WALDEN, NY, 12586, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1767901 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
060424002631 | 2006-04-24 | BIENNIAL STATEMENT | 2006-02-01 |
040219002784 | 2004-02-19 | BIENNIAL STATEMENT | 2004-02-01 |
020327002967 | 2002-03-27 | BIENNIAL STATEMENT | 2002-02-01 |
000229000683 | 2000-02-29 | CERTIFICATE OF INCORPORATION | 2000-02-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311972178 | 0213100 | 2008-05-16 | 154 ACRES ROAD, MONROE, NY, 10950 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200748481 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2008-06-11 |
Abatement Due Date | 2008-07-29 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260651 C02 |
Issuance Date | 2008-06-11 |
Abatement Due Date | 2008-06-16 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260651 J02 |
Issuance Date | 2008-06-11 |
Abatement Due Date | 2008-06-16 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 2008-06-11 |
Abatement Due Date | 2008-06-16 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2008-06-11 |
Abatement Due Date | 2008-06-16 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030019 C01 |
Issuance Date | 2009-01-28 |
Abatement Due Date | 2009-03-04 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State