Search icon

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