Search icon

VAN DUTCH PRODUCTS CORP.

Company Details

Name: VAN DUTCH PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1979 (46 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 536846
ZIP code: 10022
County: Bronx
Place of Formation: New York
Address: LEWIS & COHEN, 575 MADISON AVE., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROSENMAN COLIN FREUND DOS Process Agent LEWIS & COHEN, 575 MADISON AVE., NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
20160920065 2016-09-20 ASSUMED NAME CORP INITIAL FILING 2016-09-20
DP-879072 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
A555105-3 1979-02-27 CERTIFICATE OF AMENDMENT 1979-02-27
A549583-6 1979-02-02 CERTIFICATE OF INCORPORATION 1979-02-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11904885 0215600 1982-09-21 2417 THIRD AVE, New York -Richmond, NY, 10451
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-21
Case Closed 1983-01-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1982-09-27
Abatement Due Date 1982-10-29
Current Penalty 25.0
Initial Penalty 200.0
Nr Instances 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1982-09-27
Abatement Due Date 1982-11-30
Nr Instances 3
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1982-09-27
Abatement Due Date 1982-11-30
Current Penalty 25.0
Initial Penalty 150.0
Nr Instances 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1982-09-27
Abatement Due Date 1982-11-30
Nr Instances 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1982-09-27
Abatement Due Date 1982-11-30
Current Penalty 25.0
Initial Penalty 200.0
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-09-27
Abatement Due Date 1982-10-20
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1982-09-27
Abatement Due Date 1982-10-29
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1982-09-27
Abatement Due Date 1982-09-21
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1982-09-27
Abatement Due Date 1982-10-29
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1982-09-27
Abatement Due Date 1982-10-29
Nr Instances 1
12083168 0235500 1977-01-03 2417 THIRD AVENUE, New York -Richmond, NY, 10451
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-01-03
Case Closed 1977-01-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1977-01-12
Abatement Due Date 1977-01-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1977-01-12
Abatement Due Date 1977-01-19
Nr Instances 1
11601820 0235200 1974-04-29 2417 THIRD AVENUE, New York -Richmond, NY, 10451
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-04-29
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100030 A02
Issuance Date 1974-05-06
Abatement Due Date 1974-05-28
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100176 A01
Issuance Date 1974-05-06
Abatement Due Date 1974-05-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1974-05-06
Abatement Due Date 1974-05-28
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-05-06
Abatement Due Date 1974-05-28
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-05-06
Abatement Due Date 1974-05-28
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 6

Date of last update: 18 Mar 2025

Sources: New York Secretary of State