Search icon

DENTAL TECH LABORATORY, INC.

Company Details

Name: DENTAL TECH LABORATORY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 2002 (23 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2810905
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 43 KENMORE AVENUE, AMHERST, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 KENMORE AVENUE, AMHERST, NY, United States, 14226

Filings

Filing Number Date Filed Type Effective Date
DP-1907659 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
020912000356 2002-09-12 CERTIFICATE OF INCORPORATION 2002-09-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311892137 0213600 2008-04-04 235 AERO DRIVE, CHEEKTOWAGA, NY, 14225
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 2008-04-07
Case Closed 2008-04-07

Related Activity

Type Inspection
Activity Nr 311782726
311782726 0213600 2008-02-04 235 AERO DRIVE, CHEEKTOWAGA, NY, 14225
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2008-02-15
Case Closed 2008-05-22

Related Activity

Type Complaint
Activity Nr 206231839
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2008-03-21
Abatement Due Date 2008-03-26
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 2008-03-21
Abatement Due Date 2008-04-23
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101030 D03 II
Issuance Date 2008-03-21
Abatement Due Date 2008-04-23
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2008-03-21
Abatement Due Date 2008-04-23
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19101030 F02 I
Issuance Date 2008-03-21
Abatement Due Date 2008-04-23
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 2008-03-21
Abatement Due Date 2008-04-23
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101030 G02 VII
Issuance Date 2008-03-21
Abatement Due Date 2008-04-23
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2008-03-21
Abatement Due Date 2008-04-23
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2008-03-21
Abatement Due Date 2008-04-23
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State