Search icon

DUSTY DUSTLESS, INC. .

Company Details

Name: DUSTY DUSTLESS, INC. .
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 1978 (46 years ago)
Date of dissolution: 11 Dec 1978
Entity Number: 526271
County: Onondaga
Place of Formation: New York

Filings

Filing Number Date Filed Type Effective Date
20200903032 2020-09-03 ASSUMED NAME LLC INITIAL FILING 2020-09-03
A536561-4 1978-12-11 CERTIFICATE OF MERGER 1978-12-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12017570 0215800 1977-01-24 ONE ECOLOGY PARK, Baldwinsville, NY, 13027
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-01-24
Case Closed 1984-03-10
12017547 0215800 1976-12-30 ONE ECOLOGY PARK, Baldwinsville, NY, 13027
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-12-30
Case Closed 1984-03-10
11989381 0215800 1976-11-29 ONE ECOLOGY PARK, Baldwinsville, NY, 13027
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-29
Case Closed 1977-01-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1976-12-06
Abatement Due Date 1976-12-29
Current Penalty 650.0
Initial Penalty 650.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1976-12-06
Abatement Due Date 1976-12-29
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-12-06
Abatement Due Date 1977-01-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-12-06
Abatement Due Date 1976-12-29
Nr Instances 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1976-12-06
Abatement Due Date 1976-12-22
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1976-12-06
Abatement Due Date 1976-12-29
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100179 G01 V
Issuance Date 1976-12-06
Abatement Due Date 1976-12-14
Nr Instances 3
Citation ID 02007
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-12-06
Abatement Due Date 1977-01-10
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-12-06
Abatement Due Date 1976-12-22
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-12-06
Abatement Due Date 1976-12-29
Nr Instances 2
Citation ID 02010
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1976-12-06
Abatement Due Date 1977-01-10
Nr Instances 1
Citation ID 02011
Citaton Type Other
Standard Cited 19100309 A 040003
Issuance Date 1976-12-06
Abatement Due Date 1976-12-14
Nr Instances 1
11974995 0215800 1973-02-26 2914 EAST GENESEE STREET, Baldwinsville, NY, 13027
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-02-26
Case Closed 1984-03-10
11974912 0215800 1973-01-29 2914 EAST GENESEE STREET, Baldwinsville, NY, 13027
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-01-29
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1973-02-21
Abatement Due Date 1973-02-21
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
11967460 0215800 1972-08-17 2914 EAST GENESEE BOULEVARD, Baldwinsville, NY, 13027
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-08-17
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B08
Issuance Date 1972-09-08
Abatement Due Date 1972-10-01
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B05
Issuance Date 1972-09-08
Abatement Due Date 1972-10-01
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1972-09-08
Abatement Due Date 1972-09-15
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1972-09-08
Abatement Due Date 1972-09-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 D
Issuance Date 1972-09-08
Abatement Due Date 1972-09-15
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100178 M05
Issuance Date 1972-09-08
Abatement Due Date 1972-09-08
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100178 K
Issuance Date 1972-09-08
Abatement Due Date 1972-09-08
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1972-09-08
Abatement Due Date 1972-10-01
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1972-09-08
Abatement Due Date 1972-09-15
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 4
Citation ID 01010
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1972-09-08
Abatement Due Date 1972-10-01
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State