Search icon

DARILEE INDUSTRIES INC.

Company Details

Name: DARILEE INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 1973 (52 years ago)
Date of dissolution: 13 Dec 2000
Entity Number: 267703
ZIP code: 12887
County: Albany
Place of Formation: New York
Address: SCHOOL STREET, PO BOX 120, WHITEHALL, NY, United States, 12887
Principal Address: 3 MASTER COMMON SOUTH, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SCHOOL STREET, PO BOX 120, WHITEHALL, NY, United States, 12887

Chief Executive Officer

Name Role Address
RALPH W. DEWITT Chief Executive Officer PO BOX 120, WHITEHALL, NY, United States, 12887

History

Start date End date Type Value
1973-08-06 1993-05-26 Address 68 SPRING AVENUE, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100427076 2010-04-27 ASSUMED NAME LLC INITIAL FILING 2010-04-27
001213000801 2000-12-13 CERTIFICATE OF DISSOLUTION 2000-12-13
990824002358 1999-08-24 BIENNIAL STATEMENT 1999-08-01
970731002296 1997-07-31 BIENNIAL STATEMENT 1997-08-01
930927002704 1993-09-27 BIENNIAL STATEMENT 1993-08-01
930526002469 1993-05-26 BIENNIAL STATEMENT 1992-08-01
A90588-4 1973-08-06 CERTIFICATE OF INCORPORATION 1973-08-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302007000 0213100 1998-10-05 SCHOOL STREET, WHITEHALL, NY, 12887
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-10-05
Emphasis L: WOODWORK
Case Closed 1998-12-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1998-11-06
Abatement Due Date 1998-11-19
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 A06
Issuance Date 1998-11-06
Abatement Due Date 1998-11-23
Nr Instances 1
Nr Exposed 1
Gravity 01
107514887 0213100 1991-06-17 SCHOOL STREET, WHITEHALL, NY, 12887
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-09-24
Case Closed 1991-12-06

Related Activity

Type Complaint
Activity Nr 74565375
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1991-10-15
Abatement Due Date 1991-11-18
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1991-10-15
Abatement Due Date 1991-11-18
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1991-10-15
Abatement Due Date 1991-11-02
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 02001B
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1991-10-15
Abatement Due Date 1991-11-02
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 02001C
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1991-10-15
Abatement Due Date 1991-11-02
Nr Instances 1
Nr Exposed 7
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1991-10-15
Abatement Due Date 1991-11-02
Nr Instances 1
Nr Exposed 7
1715457 0213100 1985-01-22 SCHOOL STREET, WHITEHALL, NY, 12887
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-22
Case Closed 1985-03-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1985-01-28
Abatement Due Date 1985-02-27
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1985-01-28
Abatement Due Date 1985-02-27
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1985-01-28
Abatement Due Date 1985-02-27
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1985-01-28
Abatement Due Date 1985-02-27
Nr Instances 2
Nr Exposed 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1985-01-28
Abatement Due Date 1985-02-27
Nr Instances 1
Nr Exposed 2
10772168 0213100 1982-06-07 SCHOOL STREET, Whitehall, NY, 12887
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-06-07
Case Closed 1984-03-10

Date of last update: 01 Mar 2025

Sources: New York Secretary of State