Search icon

DIVERSIFIED CONVEYORS, INC.

Company Details

Name: DIVERSIFIED CONVEYORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 2004 (20 years ago)
Date of dissolution: 23 Mar 2018
Entity Number: 3126812
ZIP code: 38114
County: Erie
Place of Formation: Tennessee
Address: 2163 AIRWAYS BLVD, SUITE 300, MEMPHIS, TN, United States, 38114

DOS Process Agent

Name Role Address
DIVERSIFIED CONVEYORS, INC. DOS Process Agent 2163 AIRWAYS BLVD, SUITE 300, MEMPHIS, TN, United States, 38114

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ELIZABETH M. PHILLIPS Chief Executive Officer 10035 W SHREWSBURY RUN, COLLIERVILLE, TN, United States, 38017

History

Start date End date Type Value
2012-05-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-11-22 2016-11-02 Address 3160 DIRECTORS ROW, MEMPHIS, TN, 38131, USA (Type of address: Service of Process)
2006-11-13 2012-11-07 Address 10035 W SHREWSBURY RUN, COLLIERVILLE, TN, 38017, USA (Type of address: Chief Executive Officer)
2006-11-13 2016-11-02 Address 3160 DIRECTORS ROW, MEMPHIS, TN, 38131, USA (Type of address: Principal Executive Office)
2004-11-16 2012-05-17 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-11-16 2010-11-22 Address 3160 DIRECTORS ROW, MEMPHIS, TN, 38131, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-90174 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180323000391 2018-03-23 CERTIFICATE OF TERMINATION 2018-03-23
161102006071 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141201006088 2014-12-01 BIENNIAL STATEMENT 2014-11-01
121107006589 2012-11-07 BIENNIAL STATEMENT 2012-11-01
120517000735 2012-05-17 CERTIFICATE OF CHANGE (BY AGENT) 2012-05-17
101122002072 2010-11-22 BIENNIAL STATEMENT 2010-11-01
081103002230 2008-11-03 BIENNIAL STATEMENT 2008-11-01
061113002530 2006-11-13 BIENNIAL STATEMENT 2006-11-01
041116000697 2004-11-16 APPLICATION OF AUTHORITY 2004-11-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
332809151 0213100 2012-03-13 253 TROY RD, EAST GREENBUSH, NY, 12061
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-03-13
Case Closed 2012-03-21

Related Activity

Type Complaint
Activity Nr 215621
Safety Yes
Health Yes
332805357 0213100 2012-03-13 253 TROY ROAD, EAST GREENBUSH, NY, 12061
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2012-03-13
Emphasis L: FALL
Case Closed 2013-02-05

Related Activity

Type Complaint
Activity Nr 215621
Safety Yes
Health Yes
Type Inspection
Activity Nr 280545
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2012-04-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-05-21
Nr Instances 1
Nr Exposed 22
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(1): The employer did not have a material safety data sheet for each hazardous chemical which they used: (Construction Reference: 1926.59) (a) On or about March 13, 2012, in the Federal Express distribution center under construction, for employees welding and grinding, previously painted surfaces of the conveyor system components, for the packaging system being erected. Material safety data sheets were not available for the paints which included Quick Dry 350 Enamel, Blending White, Quick Dry Enamel, LF Safety Yellow, Quick Dry Enamel, Gloss Black and Universal Metal Primer, all containing organic solvents.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State