Search icon

DOVER INLAY MFG. CO. INC.

Company Details

Name: DOVER INLAY MFG. CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 1929 (96 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 25763
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 150 W. 18TH ST., NEW YORK, NY, United States, 10011

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
DOVER INLAY MFG. CO. INC. DOS Process Agent 150 W. 18TH ST., NEW YORK, NY, United States, 10011

Filings

Filing Number Date Filed Type Effective Date
DP-2112511 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
C243578-2 1997-02-03 ASSUMED NAME CORP INITIAL FILING 1997-02-03
DES16124 1934-12-13 CERTIFICATE OF AMENDMENT 1934-12-13
3554-133 1929-05-16 CERTIFICATE OF INCORPORATION 1929-05-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11468576 0214700 1979-05-14 234 EAST SECOND STREET, Mineola, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-14
Case Closed 1979-06-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1979-05-21
Abatement Due Date 1979-06-01
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1979-05-21
Abatement Due Date 1979-06-01
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-05-21
Abatement Due Date 1979-06-14
Nr Instances 1
11544830 0214700 1977-01-05 234 E SECOND ST, Mineola, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-01-05
Case Closed 1977-02-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-01-06
Abatement Due Date 1977-01-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-01-06
Abatement Due Date 1977-02-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100024 F
Issuance Date 1977-01-06
Abatement Due Date 1977-02-02
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1977-01-06
Abatement Due Date 1977-02-02
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1977-01-06
Abatement Due Date 1977-02-02
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1977-01-06
Abatement Due Date 1977-02-02
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-01-06
Abatement Due Date 1977-02-02
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1977-01-06
Abatement Due Date 1977-02-02
Nr Instances 4

Date of last update: 19 Mar 2025

Sources: New York Secretary of State