Search icon

DORN'S TRANSPORTATION, INC.

Headquarter

Company Details

Name: DORN'S TRANSPORTATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1933 (92 years ago)
Date of dissolution: 18 Aug 1986
Entity Number: 44838
County: Westchester
Place of Formation: New York
Address: RAILROAD AVE., EXTENSION, COLONIE, ALBANY, NY, United States

Shares Details

Shares issued 1900

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DORN'S TRANSPORTATION, INC., CONNECTICUT 0014039 CONNECTICUT

DOS Process Agent

Name Role Address
DORN'S TRANSPORTATION, INC. DOS Process Agent RAILROAD AVE., EXTENSION, COLONIE, ALBANY, NY, United States

History

Start date End date Type Value
1949-09-16 1952-08-20 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 100
1936-12-31 1949-09-16 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 100
1936-12-31 1949-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1933-05-11 1936-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1933-05-11 1962-01-03 Address (NO STREET ADD. STATED), CASTLETONONHUDSON, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C230735-2 1996-01-19 ASSUMED NAME CORP INITIAL FILING 1996-01-19
B392215-3 1986-08-18 CERTIFICATE OF MERGER 1986-08-18
528931-2 1965-11-29 CERTIFICATE OF AMENDMENT 1965-11-29
304625 1962-01-03 CERTIFICATE OF AMENDMENT 1962-01-03
181677 1959-10-13 CERTIFICATE OF AMENDMENT 1959-10-13
8640-62 1954-01-07 CERTIFICATE OF AMENDMENT 1954-01-07
8299-100 1952-08-20 CERTIFICATE OF AMENDMENT 1952-08-20
7590-5 1949-09-16 CERTIFICATE OF AMENDMENT 1949-09-16
5125-129 1936-12-31 CERTIFICATE OF AMENDMENT 1936-12-31
4455-26 1933-05-11 CERTIFICATE OF INCORPORATION 1933-05-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10796688 0213600 1981-02-12 320 WOODWARD AVE, Kenmore, NY, 14217
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-02-12
Case Closed 1981-02-12

Related Activity

Type Complaint
Activity Nr 320213275
10824910 0213600 1977-08-09 320 WOODWARD AVE, NY, 14150
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-08-09
Case Closed 1977-09-13

Related Activity

Type Complaint
Activity Nr 320196140

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 B 037013
Issuance Date 1977-08-16
Abatement Due Date 1977-08-30
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 B 011012
Issuance Date 1977-08-16
Abatement Due Date 1977-08-23
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-08-16
Abatement Due Date 1977-08-19
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1977-08-16
Abatement Due Date 1977-08-30
Nr Instances 1
10824597 0213600 1977-02-23 320 WOODWARD AVE, NY, 14150
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-02-23
Case Closed 1977-10-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 M09
Issuance Date 1977-03-16
Abatement Due Date 1977-03-30
Contest Date 1977-04-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 E05 IV
Issuance Date 1977-03-16
Abatement Due Date 1977-03-30
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-03-16
Abatement Due Date 1977-03-30
Nr Instances 4
10704898 0213100 1974-12-18 RAILROAD AVENUE EXTENSION, Albany, NY, 12205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-12-18
Case Closed 1975-01-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100144 A01 IE0
Issuance Date 1974-12-23
Abatement Due Date 1975-01-22
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1974-12-23
Abatement Due Date 1975-01-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100244 A01 II
Issuance Date 1974-12-23
Abatement Due Date 1975-01-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A02 IVA0
Issuance Date 1974-12-23
Abatement Due Date 1974-12-24
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011014
Issuance Date 1974-12-23
Abatement Due Date 1974-12-24
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State