Search icon

JOHN DORIS, INC.

Company Details

Name: JOHN DORIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1932 (93 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 43464
ZIP code: 10165
County: New York
Place of Formation: New York
Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165

Shares Details

Shares issued 1500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN DORIS, INC. DOS Process Agent 60 E. 42ND ST., NEW YORK, NY, United States, 10165

History

Start date End date Type Value
1952-05-02 1966-11-07 Shares Share type: NO PAR VALUE, Number of shares: 150, Par value: 0
1932-09-29 1952-05-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1175377 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
586144-3 1966-11-07 CERTIFICATE OF AMENDMENT 1966-11-07
8228-65 1952-05-02 CERTIFICATE OF AMENDMENT 1952-05-02
DES11086 1934-12-04 CERTIFICATE OF AMENDMENT 1934-12-04
4323-28 1932-09-29 CERTIFICATE OF INCORPORATION 1932-09-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11710290 0215000 1980-09-02 811 SEVENTH AVE, New York -Richmond, NY, 10019
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1980-09-02
Case Closed 1984-03-10
11718947 0215000 1979-05-11 63 ST SUBWAY TUNNEL, New York -Richmond, NY, 10022
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-05-16
Case Closed 1981-03-24

Related Activity

Type Complaint
Activity Nr 320378532

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 A 011017
Issuance Date 1979-05-24
Abatement Due Date 1979-06-13
Current Penalty 480.0
Initial Penalty 480.0
Contest Date 1979-06-15
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19260400 A 023073
Issuance Date 1979-05-24
Abatement Due Date 1979-06-13
Current Penalty 480.0
Initial Penalty 480.0
Contest Date 1979-06-15
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19260400 H03 I
Issuance Date 1979-05-24
Abatement Due Date 1979-06-11
Current Penalty 480.0
Initial Penalty 480.0
Contest Date 1979-06-15
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1979-05-24
Abatement Due Date 1979-05-30
Current Penalty 480.0
Initial Penalty 480.0
Contest Date 1979-06-15
Nr Instances 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1979-05-24
Abatement Due Date 1979-05-30
Current Penalty 480.0
Initial Penalty 480.0
Contest Date 1979-06-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 A 037020
Issuance Date 1979-05-24
Abatement Due Date 1979-06-06
Contest Date 1979-06-15
Nr Instances 3
Related Event Code (REC) Complaint
11718897 0215000 1979-05-09 200 PARK AVE, New York -Richmond, NY, 10017
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1979-05-09
Case Closed 1979-06-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H03 I
Issuance Date 1979-05-18
Abatement Due Date 1979-05-25
Nr Instances 1
11729241 0215000 1979-02-07 200 PARK AVENUE, New York -Richmond, NY, 10017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-02-07
Case Closed 1984-03-10
11820370 0215000 1976-07-23 701 WEST 135TH ST, New York -Richmond, NY, 10031
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-23
Case Closed 1984-03-10
11636701 0235200 1973-04-24 242 ST & VANCORTLANDT PARK SIT, New York -Richmond, NY, 10471
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-04-24
Case Closed 1984-03-10
11598810 0235200 1973-02-28 VAN CORTLANDT PARK SITE 242 ST, New York -Richmond, NY, 10471
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-02-28
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1973-04-09
Abatement Due Date 1973-04-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C
Issuance Date 1973-04-09
Abatement Due Date 1973-04-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260700 B
Issuance Date 1973-04-09
Abatement Due Date 1973-04-11
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State