Search icon

DODGE-MARKHAM CO., INC.

Company Details

Name: DODGE-MARKHAM CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1972 (53 years ago)
Date of dissolution: 26 Mar 2003
Entity Number: 330437
ZIP code: 13748
County: Broome
Place of Formation: New York
Address: POWERS RD. RD #1, P.O. BOX 173, CONKLIN, NY, United States, 13748

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DODGE-MARKHAM CO., INC. DOS Process Agent POWERS RD. RD #1, P.O. BOX 173, CONKLIN, NY, United States, 13748

Filings

Filing Number Date Filed Type Effective Date
C338199-2 2003-10-22 ASSUMED NAME LLC INITIAL FILING 2003-10-22
DP-1632646 2003-03-26 DISSOLUTION BY PROCLAMATION 2003-03-26
921222000381 1992-12-22 CERTIFICATE OF AMENDMENT 1992-12-22
901101000182 1990-11-01 CERTIFICATE OF MERGER 1990-11-01
990019-5 1972-05-19 CERTIFICATE OF INCORPORATION 1972-05-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102652823 0215800 1989-04-06 POWERS ROAD, CONKLIN, NY, 13748
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-06
Case Closed 1989-05-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1989-04-27
Abatement Due Date 1989-05-05
Current Penalty 108.0
Initial Penalty 180.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1989-04-27
Abatement Due Date 1989-05-30
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 14
Nr Exposed 14
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1989-04-27
Abatement Due Date 1989-05-05
Current Penalty 144.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1989-04-27
Abatement Due Date 1989-05-05
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1989-04-27
Abatement Due Date 1989-05-30
Current Penalty 144.0
Initial Penalty 240.0
Nr Instances 4
Nr Exposed 2
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1989-04-27
Abatement Due Date 1989-05-05
Current Penalty 108.0
Initial Penalty 180.0
Nr Instances 4
Nr Exposed 3
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-04-27
Abatement Due Date 1989-05-30
Current Penalty 108.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-04-27
Abatement Due Date 1989-04-30
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 D04 V
Issuance Date 1989-04-27
Abatement Due Date 1989-05-05
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1989-04-27
Abatement Due Date 1989-05-05
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1989-04-27
Abatement Due Date 1989-05-05
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1989-04-27
Abatement Due Date 1989-04-30
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1989-04-27
Abatement Due Date 1989-05-05
Nr Instances 11
Nr Exposed 4
Gravity 01
12007621 0215800 1984-01-11 POWERS RD, Conklin, NY, 13748
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-11
Case Closed 1984-02-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1984-01-19
Abatement Due Date 1984-01-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1984-01-19
Abatement Due Date 1984-02-03
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State