Search icon

DARBY TENT CO., INC.

Company Details

Name: DARBY TENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1969 (56 years ago)
Entity Number: 282859
ZIP code: 10007
County: Suffolk
Place of Formation: New York
Address: 250 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRUCKMAN & BRUCKMAN DOS Process Agent 250 BROADWAY, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
A911697-1 1982-10-18 ERRONEOUS ENTRY 1982-10-18
DP-10022 1982-09-29 DISSOLUTION BY PROCLAMATION 1982-09-29
785210-3 1969-09-30 CERTIFICATE OF INCORPORATION 1969-09-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11830395 0215600 1974-09-27 77-22 164 STREET, Fluvanna, NY, 11366
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-09-27
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1974-10-01
Abatement Due Date 1974-10-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1974-10-01
Abatement Due Date 1974-10-25
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1974-10-01
Abatement Due Date 1974-10-25
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 A01
Issuance Date 1974-10-01
Abatement Due Date 1974-10-25
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-10-01
Abatement Due Date 1974-10-25
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1974-10-01
Abatement Due Date 1974-10-25
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1974-10-01
Abatement Due Date 1974-10-03
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State