Search icon

DYNA-EQUIPMENT CORP.

Company Details

Name: DYNA-EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1969 (55 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 285140
County: Suffolk
Place of Formation: New York
Address: ROUTE 112, PORT JEFFERSON STA, NY, United States

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% FRED GOETHE CROP. DOS Process Agent ROUTE 112, PORT JEFFERSON STA, NY, United States

Filings

Filing Number Date Filed Type Effective Date
C290523-2 2000-07-05 ASSUMED NAME CORP INITIAL FILING 2000-07-05
DP-559451 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
796470-4 1969-11-21 CERTIFICATE OF INCORPORATION 1969-11-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11441664 0214700 1976-11-02 14 INDUSTRIAL BLVD, Medford Station, NY, 11763
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-02
Case Closed 1976-12-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1976-11-04
Abatement Due Date 1976-12-01
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-11-04
Abatement Due Date 1976-12-01
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1976-11-04
Abatement Due Date 1976-12-01
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1976-11-04
Abatement Due Date 1976-12-01
Nr Instances 9
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-11-04
Abatement Due Date 1976-12-01
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State