Search icon

DRYPOLL INC.

Company Details

Name: DRYPOLL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 1975 (49 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 386973
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 200 GARDEN CITYPLAZA, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% MILTON BERNSTEIN DOS Process Agent 200 GARDEN CITYPLAZA, GARDEN CITY, NY, United States, 11530

Filings

Filing Number Date Filed Type Effective Date
20070329017 2007-03-29 ASSUMED NAME LLC INITIAL FILING 2007-03-29
DP-958232 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
A280679-4 1975-12-18 CERTIFICATE OF INCORPORATION 1975-12-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100211788 0215600 1987-05-06 131-40 MAPLE AVENUE, FLUSHING,, NY, 11352
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1987-05-07
Case Closed 1987-12-15

Related Activity

Type Complaint
Activity Nr 71680482
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100037 F05
Issuance Date 1987-07-21
Abatement Due Date 1987-08-14
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100252 A02 IIB
Issuance Date 1987-07-21
Abatement Due Date 1987-08-14
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100252 A02 IVC
Issuance Date 1987-07-21
Abatement Due Date 1987-08-14
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 D03 II
Issuance Date 1987-07-21
Abatement Due Date 1987-09-04
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1987-07-21
Abatement Due Date 1987-08-14
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1987-07-21
Abatement Due Date 1987-08-14
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 2
Nr Exposed 1
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 1987-07-21
Abatement Due Date 1987-09-04
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1987-07-21
Abatement Due Date 1987-08-14
Nr Instances 1
Nr Exposed 1
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1987-07-21
Abatement Due Date 1987-08-14
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 5
Nr Exposed 3
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1987-07-21
Abatement Due Date 1987-08-14
Nr Instances 5
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-07-21
Abatement Due Date 1987-08-14
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-07-21
Abatement Due Date 1987-09-04
Nr Instances 1
Nr Exposed 10
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 F04 II
Issuance Date 1987-07-21
Abatement Due Date 1987-09-04
Nr Instances 1
Nr Exposed 10
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-07-21
Abatement Due Date 1987-09-04
Nr Instances 1
Nr Exposed 10
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-07-21
Abatement Due Date 1987-09-04
Nr Instances 1
Nr Exposed 10
11829868 0215600 1983-06-13 131 40 MAPLE AVE, New York -Richmond, NY, 11355
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-06-13
Case Closed 1984-02-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1983-07-14
Abatement Due Date 1983-08-01
Nr Instances 1
11894284 0215600 1982-09-23 131 40 MAPLE AVE, New York -Richmond, NY, 11355
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-23
Case Closed 1982-11-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1982-09-29
Abatement Due Date 1982-10-14
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-09-29
Abatement Due Date 1982-10-14
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1982-09-29
Abatement Due Date 1982-10-14
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100038 B01
Issuance Date 1982-09-29
Abatement Due Date 1982-10-14
Nr Instances 1
11885449 0215600 1981-09-23 25 10 ULMAN ST, New York -Richmond, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-09-29
Case Closed 1982-02-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1981-10-09
Abatement Due Date 1981-10-20
Current Penalty 75.0
Initial Penalty 280.0
Contest Date 1981-10-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260351 B03
Issuance Date 1981-10-09
Abatement Due Date 1981-10-20
Current Penalty 50.0
Initial Penalty 210.0
Contest Date 1981-10-15
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260351 E
Issuance Date 1981-10-09
Abatement Due Date 1981-10-20
Current Penalty 75.0
Initial Penalty 280.0
Contest Date 1981-10-15
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1981-10-09
Abatement Due Date 1981-10-20
Current Penalty 100.0
Initial Penalty 420.0
Contest Date 1981-10-15
Nr Instances 2
11890886 0215600 1978-09-29 65-37 FRESH MEADOWS LA, New York -Richmond, NY, 11365
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-09-29
Case Closed 1984-03-10
11845443 0215600 1978-08-21 65-37 FRESH MEADOW LANE, New York -Richmond, NY, 11365
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-08-21
Case Closed 1979-05-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1978-08-25
Abatement Due Date 1978-09-26
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-08-25
Abatement Due Date 1978-09-26
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A02
Issuance Date 1978-08-25
Abatement Due Date 1978-09-26
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1978-08-25
Abatement Due Date 1978-09-26
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-08-25
Abatement Due Date 1978-09-26
Nr Instances 1
11843661 0215600 1976-12-06 65 37 FRESH MEADOW LANE, Fluvanna, NY, 11365
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-06
Case Closed 1977-01-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-12-10
Abatement Due Date 1977-01-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-12-10
Abatement Due Date 1977-01-10
Nr Instances 1
11843067 0215600 1976-04-08 65 37 FRESH MEADOW LANE, Fluvanna, NY, 11365
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-08
Case Closed 1976-11-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-04-14
Abatement Due Date 1976-05-24
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-04-14
Abatement Due Date 1976-05-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-04-14
Abatement Due Date 1976-05-13
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-04-14
Abatement Due Date 1976-05-13
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1976-04-14
Abatement Due Date 1976-05-13
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1976-04-14
Abatement Due Date 1976-05-13
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-04-14
Abatement Due Date 1976-05-13
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-04-14
Abatement Due Date 1976-05-13
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-04-14
Abatement Due Date 1976-04-17
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-04-14
Abatement Due Date 1976-04-17
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-04-14
Abatement Due Date 1976-04-17
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8504098 Other Contract Actions 1985-11-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1985-11-13
Termination Date 1988-06-23
Date Issue Joined 1985-11-29
Pretrial Conference Date 1986-02-05

Parties

Name TRI-CONTI LEASING
Role Plaintiff
Name DRYPOLL INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State