Name: | D. M. L. S. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 1972 (52 years ago) |
Date of dissolution: | 28 Dec 1994 |
Entity Number: | 248537 |
ZIP code: | 12801 |
County: | Warren |
Place of Formation: | New York |
Address: | BLOODY POND RD. RTE #9, LAKE GEORGE, NY, United States, 12801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | D. M. L. S. CORP., MISSISSIPPI | 406242 | MISSISSIPPI |
Name | Role | Address |
---|---|---|
D. M. L. S. CORP. | DOS Process Agent | BLOODY POND RD. RTE #9, LAKE GEORGE, NY, United States, 12801 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C254272-3 | 1997-12-01 | ASSUMED NAME CORP INITIAL FILING | 1997-12-01 |
DP-1157681 | 1994-12-28 | DISSOLUTION BY PROCLAMATION | 1994-12-28 |
A138372-6 | 1974-02-28 | CERTIFICATE OF MERGER | 1974-02-28 |
A33588-5 | 1972-12-08 | CERTIFICATE OF INCORPORATION | 1972-12-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2253276 | 0213100 | 1985-11-18 | BLOODY POND ROAD, LAKE GEORGE, NY, 12845 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 B02 |
Issuance Date | 1985-11-26 |
Abatement Due Date | 1985-11-28 |
Nr Instances | 1 |
Nr Exposed | 60 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100022 C |
Issuance Date | 1985-11-26 |
Abatement Due Date | 1985-11-28 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100023 D01 III |
Issuance Date | 1985-11-26 |
Abatement Due Date | 1985-12-10 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IIB |
Issuance Date | 1985-11-26 |
Abatement Due Date | 1985-11-28 |
Nr Instances | 1 |
Nr Exposed | 2 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1982-05-12 |
Case Closed | 1982-05-18 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-01-06 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-11-30 |
Case Closed | 1978-02-01 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100265 C03 I |
Issuance Date | 1977-12-20 |
Abatement Due Date | 1977-12-28 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 2 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100265 C22 |
Issuance Date | 1977-12-20 |
Abatement Due Date | 1978-01-20 |
Nr Instances | 7 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100106 E06 I |
Issuance Date | 1977-12-20 |
Abatement Due Date | 1978-01-20 |
Nr Instances | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-04-22 |
Case Closed | 1976-09-02 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100219 B01 IV |
Issuance Date | 1976-05-05 |
Abatement Due Date | 1976-06-05 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 4 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 E03 I |
Issuance Date | 1976-05-05 |
Abatement Due Date | 1976-06-05 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State