Search icon

DHORB CO. INC.

Company Details

Name: DHORB CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1971 (54 years ago)
Date of dissolution: 27 Dec 1988
Entity Number: 316216
ZIP code: 12534
County: Columbia
Place of Formation: New York
Address: R.D. #1 BOX 40, HUDSON, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%HAROLD BUSH DOS Process Agent R.D. #1 BOX 40, HUDSON, NY, United States, 12534

Filings

Filing Number Date Filed Type Effective Date
C323798-2 2002-11-14 ASSUMED NAME CORP INITIAL FILING 2002-11-14
B721953-3 1988-12-27 CERTIFICATE OF DISSOLUTION 1988-12-27
939478-4 1971-10-15 CERTIFICATE OF INCORPORATION 1971-10-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10704773 0213100 1983-12-29 RD 1 RTE 9, Hudson, NY, 12534
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1984-01-11
Case Closed 1984-01-16

Related Activity

Type Complaint
Activity Nr 320190010
Health Yes
10730109 0213100 1980-02-12 COUNTY ROUTE 9, Philmont, NY, 12544
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-02-12
Case Closed 1980-04-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 E05 I
Issuance Date 1980-02-15
Abatement Due Date 1980-03-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1980-02-15
Abatement Due Date 1980-03-16
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 B 021007
Issuance Date 1980-03-06
Abatement Due Date 1980-04-23
Nr Instances 7
10714038 0213100 1978-04-10 COUNTY ROUTE 9, Philmont, NY, 12544
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-04-10
Case Closed 1984-03-10
10713980 0213100 1978-03-13 COUNTY ROUTE 9, Philmont, NY, 12544
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-03-13
Case Closed 1978-07-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1978-03-28
Abatement Due Date 1978-04-05
Current Penalty 30.0
Initial Penalty 60.0
Contest Date 1978-04-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-03-28
Abatement Due Date 1978-04-05
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-03-28
Abatement Due Date 1978-04-05
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-03-28
Abatement Due Date 1978-04-05
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 040005
Issuance Date 1978-03-28
Abatement Due Date 1978-03-31
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State