Search icon

DAUERNHEIM, INC.

Company Details

Name: DAUERNHEIM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1977 (47 years ago)
Date of dissolution: 29 Sep 1982
Entity Number: 454832
ZIP code: 11934
County: Suffolk
Place of Formation: New York
Address: 95 MAIN STREET, CENTER MORICHES, NY, United States, 11934

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAUERNHEIM, INC. DOS Process Agent 95 MAIN STREET, CENTER MORICHES, NY, United States, 11934

Filings

Filing Number Date Filed Type Effective Date
20110706036 2011-07-06 ASSUMED NAME LLC INITIAL FILING 2011-07-06
DP-76768 1982-09-29 DISSOLUTION BY PROCLAMATION 1982-09-29
A442436-4 1977-11-14 CERTIFICATE OF INCORPORATION 1977-11-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11582350 0214700 1976-02-24 WANTAGH & JERUSALEM AVE, Wantagh, NY, 11793
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1976-02-24
Case Closed 1976-04-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 C02
Issuance Date 1976-03-04
Abatement Due Date 1976-04-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 C03
Issuance Date 1976-03-04
Abatement Due Date 1976-04-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1976-03-04
Abatement Due Date 1976-04-05
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 I
Issuance Date 1976-03-04
Abatement Due Date 1976-04-05
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 9
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-03-04
Abatement Due Date 1976-04-05
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-03-04
Abatement Due Date 1976-04-05
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-03-04
Abatement Due Date 1976-04-05
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1976-03-04
Abatement Due Date 1976-03-07
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1976-03-04
Abatement Due Date 1976-04-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01010
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1976-03-04
Abatement Due Date 1976-04-05
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01011
Citaton Type Other
Standard Cited 19100145 C02 I
Issuance Date 1976-03-04
Abatement Due Date 1976-04-05
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1976-03-04
Abatement Due Date 1976-04-05
Current Penalty 550.0
Initial Penalty 550.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State