Search icon

D. M. L. S. CORP.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of D. M. L. S. CORP., MISSISSIPPI 406242 MISSISSIPPI

DOS Process Agent

Name Role Address
D. M. L. S. CORP. DOS Process Agent BLOODY POND RD. RTE #9, LAKE GEORGE, NY, United States, 12801

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2253276 0213100 1985-11-18 BLOODY POND ROAD, LAKE GEORGE, NY, 12845
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-11-18
Case Closed 1986-01-07

Violation Items

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
10731867 0213100 1982-05-12 BLOODY POND ROAD, Lake George, NY, 12845
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-05-12
Case Closed 1982-05-18
10701787 0213100 1978-01-06 BLOODY POND ROAD, Lake George, NY, 12845
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-01-06
Case Closed 1984-03-10
10701746 0213100 1977-11-30 BLOODY POND ROAD, Lake George, NY, 12845
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
10723765 0213100 1976-04-22 BLOODY POND ROAD, Lake George, NY, 12845
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