Search icon

DORNE AND MARGOLIN, INC.

Company Details

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

DOS Process Agent

Name Role Address
EDO CORPORATION DOS Process Agent ATTN SECRETARY, 60 EAST 42ND STREET, NEW YORK, NY, United States, 10165

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES M SMITH Chief Executive Officer 455 COMMACK ROAD, DEER PARK, NY, United States, 11729

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101541258 0214700 1990-01-29 2950 VETERANS MEMORIAL HIGHWAY, BOHEMIA, NY, 11716
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-04-05
Case Closed 1990-08-10

Related Activity

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