Name: | DIAMOND ROLLER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 1976 (49 years ago) |
Date of dissolution: | 03 Jul 1990 |
Entity Number: | 393332 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 700 VETERANS MEMORIAL, HIGHWAY, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% PETER R. NEWMAN, P.C. | DOS Process Agent | 700 VETERANS MEMORIAL, HIGHWAY, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
1978-09-22 | 1979-07-11 | Name | ROLLER MANUFACTURING CORP. |
1976-03-17 | 1978-09-22 | Name | DIAMO GRAPHIC SUPPLY CORP. |
1976-03-03 | 1976-03-17 | Name | DIANO GRAPHIC SUPPLY CORP. |
1976-03-03 | 1990-07-03 | Address | 170 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120217016 | 2012-02-17 | ASSUMED NAME CORP INITIAL FILING | 2012-02-17 |
C159119-4 | 1990-07-03 | CERTIFICATE OF MERGER | 1990-07-03 |
A589630-7 | 1979-07-11 | CERTIFICATE OF MERGER | 1979-07-11 |
A517824-5 | 1978-09-22 | CERTIFICATE OF MERGER | 1978-09-22 |
A300736-2 | 1976-03-17 | CERTIFICATE OF AMENDMENT | 1976-03-17 |
A297779-4 | 1976-03-03 | CERTIFICATE OF INCORPORATION | 1976-03-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101542611 | 0214700 | 1989-06-27 | 45 KEAN ST., WEST BABYLON, NY, 11704 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901103549 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100215 A01 |
Issuance Date | 1989-07-17 |
Abatement Due Date | 1989-07-20 |
Current Penalty | 420.0 |
Initial Penalty | 420.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 07 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100215 C01 |
Issuance Date | 1989-07-17 |
Abatement Due Date | 1989-07-20 |
Current Penalty | 420.0 |
Initial Penalty | 420.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 07 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100215 D01 |
Issuance Date | 1989-07-17 |
Abatement Due Date | 1989-07-20 |
Current Penalty | 420.0 |
Initial Penalty | 420.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 07 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1989-07-17 |
Abatement Due Date | 1989-08-04 |
Nr Instances | 1 |
Nr Exposed | 27 |
Gravity | 00 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1983-07-14 |
Case Closed | 1983-08-01 |
Violation Items
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1983-07-15 |
Abatement Due Date | 1983-07-28 |
Nr Instances | 1 |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19100219 E01 I |
Issuance Date | 1983-07-15 |
Abatement Due Date | 1983-07-28 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State