Search icon

DOMINION LOCK INC.

Company Details

Name: DOMINION LOCK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Nov 1971 (53 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 318321
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 48 COURT ST., PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOMINION LOCK - U. S. A., INCORPORATED DOS Process Agent 48 COURT ST., PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
1971-11-22 1976-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20101013023 2010-10-13 ASSUMED NAME CORP AMENDMENT 2010-10-13
20080717041 2008-07-17 ASSUMED NAME CORP INITIAL FILING 2008-07-17
DP-652684 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
A914398-5 1982-10-26 CERTIFICATE OF AMENDMENT 1982-10-26
A602892-3 1979-08-31 CERTIFICATE OF AMENDMENT 1979-08-31
A323175-5 1976-06-21 CERTIFICATE OF AMENDMENT 1976-06-21
947200-4 1971-11-22 CERTIFICATE OF INCORPORATION 1971-11-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1714476 0213100 1984-04-19 AIR INDUSTRIAL PARK, PLATTSBURGH, NY, 12903
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1984-04-19
Case Closed 1984-04-19
10744597 0213100 1983-07-08 AIR INDUSTRIAL PARK, Plattsburgh, NY, 12901
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-07-08
Case Closed 1983-07-12
10771665 0213100 1981-03-11 AIR INDUSTRIAL PARK, Plattsburgh, NY, 12901
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1981-03-11
Case Closed 1981-04-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1981-03-23
Abatement Due Date 1981-04-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1981-03-23
Abatement Due Date 1981-04-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1981-03-23
Abatement Due Date 1981-04-22
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1981-03-23
Abatement Due Date 1981-04-22
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1981-03-23
Abatement Due Date 1981-03-26
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State