Search icon

DIAMOND RENDERING CO. INC.

Company Details

Name: DIAMOND RENDERING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1974 (51 years ago)
Entity Number: 419357
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 473 SCOTT AVE., BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DOS Process Agent 473 SCOTT AVE., BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
1974-05-31 1974-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1974-05-31 1974-05-31 Address 473 SCOTT AVE., BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150929013 2015-09-29 ASSUMED NAME LLC INITIAL FILING 2015-09-29
533256-3 1974-05-31 CERTIFICATE OF INCORPORATION 1974-05-31
A159465-3 1974-05-31 CERTIFICATE OF AMENDMENT 1974-05-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2277358 0215000 1985-08-08 473 SCOTT STREET, BROOKLYN, NY, 11222
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-08-08
Case Closed 1985-08-08
11669041 0235300 1979-01-08 473 SCOTT AVENUE, New York -Richmond, NY, 11222
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1979-01-09
Case Closed 1979-02-06

Related Activity

Type Complaint
Activity Nr 320364268

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1979-01-15
Abatement Due Date 1979-01-19
Nr Instances 1
11681004 0235300 1976-03-11 473 SCOTT AVENUE, New York -Richmond, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-11
Case Closed 1976-04-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-03-17
Abatement Due Date 1976-03-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-03-17
Abatement Due Date 1976-03-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-03-17
Abatement Due Date 1976-03-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19040005 D
Issuance Date 1976-03-17
Abatement Due Date 1976-03-20
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1976-03-17
Abatement Due Date 1976-04-27
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1976-03-17
Abatement Due Date 1976-04-27
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 F01 II
Issuance Date 1976-03-17
Abatement Due Date 1976-04-27
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100023 C03
Issuance Date 1976-03-17
Abatement Due Date 1976-04-27
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1976-03-17
Abatement Due Date 1976-04-27
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1976-03-17
Abatement Due Date 1976-04-27
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State