-
Home Page
›
-
Counties
›
-
Warren
›
-
12804
›
-
DALPAT VENTURES, LLC
Company Details
Name: |
DALPAT VENTURES, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
23 Jan 2014 (11 years ago)
|
Date of dissolution: |
07 Jun 2024 |
Entity Number: |
4518070 |
ZIP code: |
12804
|
County: |
Warren |
Place of Formation: |
New York |
Address: |
10 ZENAS DRIVE, QUEENSBURY, NY, United States, 12804 |
DOS Process Agent
Name |
Role |
Address |
PATRICK GAUTIER, SR.
|
DOS Process Agent
|
10 ZENAS DRIVE, QUEENSBURY, NY, United States, 12804
|
History
Start date |
End date |
Type |
Value |
2014-01-23
|
2024-06-24
|
Address
|
10 ZENAS DRIVE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240624002198
|
2024-06-07
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2024-06-07
|
140407000920
|
2014-04-07
|
CERTIFICATE OF PUBLICATION
|
2014-04-07
|
140123000615
|
2014-01-23
|
ARTICLES OF ORGANIZATION
|
2014-01-23
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
339829947
|
0213100
|
2014-07-01
|
12 FEEDER DAM RD., SOUTH GLENS FALLS, NY, 12803
|
|
Inspection Type |
Fat/Cat
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
2014-07-01
|
Case Closed |
2014-08-26
|
Related Activity
Type |
Accident |
Activity Nr |
895855 |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19040039 A |
Issuance Date |
2014-07-14 |
Current Penalty |
0.0 |
Initial Penalty |
2000.0 |
Final Order |
2014-08-08 |
Nr Instances |
1 |
Nr Exposed |
1 |
Related Event Code (REC) |
Accident |
FTA Current Penalty |
0.0 |
Citation text line |
29 CFR 1904.39(a): The employer did not orally report the death of an employee or the in-patient hospitalization of three or more employees because of a work-related incident A) 12 Feeder Dam Rd. South Glens Falls, NY - On or about June 27, 2014, the employer failed to report to OSHA a work-related death that occurred on June 24, 2014. |
|
|
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State