Search icon

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