Search icon

DT ENTERPRISES CORP.

Company Details

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

Chief Executive Officer

Name Role Address
DOUGLAS D DANIELSON Chief Executive Officer PO BOX 496, UNIONDALE, NY, United States, 10988

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 496, UNIONVILLE, NY, United States, 10988

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311972178 0213100 2008-05-16 154 ACRES ROAD, MONROE, NY, 10950
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-05-16
Emphasis N: TRENCH, S: TRENCHING
Case Closed 2009-03-03

Related Activity

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