Search icon

DIAMOND ROLLER CORP.

Company Details

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

DOS Process Agent

Name Role Address
% PETER R. NEWMAN, P.C. DOS Process Agent 700 VETERANS MEMORIAL, HIGHWAY, HAUPPAUGE, NY, United States, 11788

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101542611 0214700 1989-06-27 45 KEAN ST., WEST BABYLON, NY, 11704
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1989-06-27
Case Closed 1989-08-01

Related Activity

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
11499662 0214700 1983-07-13 45 KEAN ST, West Babylon, NY, 11704
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