Name: | DORNE AND MARGOLIN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 1971 (54 years ago) |
Date of dissolution: | 11 Mar 2002 |
Entity Number: | 302543 |
ZIP code: | 10165 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN SECRETARY, 60 EAST 42ND STREET, NEW YORK, NY, United States, 10165 |
Principal Address: | 455 COMMACK ROAD, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
EDO CORPORATION | DOS Process Agent | ATTN SECRETARY, 60 EAST 42ND STREET, NEW YORK, NY, United States, 10165 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES M SMITH | Chief Executive Officer | 455 COMMACK ROAD, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-28 | 2001-03-02 | Address | 551 FIFTH AVE 18TH FLR, NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
1971-02-05 | 1998-01-28 | Address | 1345 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20151102010 | 2015-11-02 | ASSUMED NAME CORP INITIAL FILING | 2015-11-02 |
020311000969 | 2002-03-11 | CERTIFICATE OF TERMINATION | 2002-03-11 |
010302000112 | 2001-03-02 | CERTIFICATE OF CHANGE | 2001-03-02 |
980128002481 | 1998-01-28 | BIENNIAL STATEMENT | 1997-02-01 |
886845-6 | 1971-02-05 | APPLICATION OF AUTHORITY | 1971-02-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101541258 | 0214700 | 1990-01-29 | 2950 VETERANS MEMORIAL HIGHWAY, BOHEMIA, NY, 11716 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 72525249 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1990-07-09 |
Abatement Due Date | 1990-07-27 |
Current Penalty | 280.0 |
Initial Penalty | 280.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 04 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100020 G01 |
Issuance Date | 1990-07-09 |
Abatement Due Date | 1990-07-27 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 04 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100020 G02 |
Issuance Date | 1990-07-09 |
Abatement Due Date | 1990-07-27 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 04 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State