-
Home Page
›
-
Counties
›
-
New York
›
-
10022
›
-
DIA - CORE, INC.
Company Details
Name: |
DIA - CORE, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
07 Jun 1978 (47 years ago)
|
Date of dissolution: |
24 Mar 1999 |
Entity Number: |
493338 |
ZIP code: |
10022
|
County: |
New York |
Place of Formation: |
New Jersey |
Address: |
444 MADISON AVE, NEW YORK, NY, United States, 10022 |
DOS Process Agent
Name |
Role |
Address |
STANLEY I. ROTHSCHILD
|
DOS Process Agent
|
444 MADISON AVE, NEW YORK, NY, United States, 10022
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20160112067
|
2016-01-12
|
ASSUMED NAME CORP INITIAL FILING
|
2016-01-12
|
DP-1412806
|
1999-03-24
|
ANNULMENT OF AUTHORITY
|
1999-03-24
|
A492251-5
|
1978-06-07
|
APPLICATION OF AUTHORITY
|
1978-06-07
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
1785294
|
0215600
|
1984-04-26
|
UNION AVE & 163RD ST, BRONX, NY, 10456
|
|
Inspection Type |
Unprog Rel
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1984-04-26
|
Case Closed |
1985-04-19
|
Related Activity
Type |
Referral |
Activity Nr |
900554122 |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260400 H01 |
Issuance Date |
1984-05-10 |
Abatement Due Date |
1984-05-17 |
Current Penalty |
50.0 |
Initial Penalty |
100.0 |
Contest Date |
1984-06-04 |
Final Order |
1985-01-07 |
Nr Instances |
1 |
Nr Exposed |
1 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State