Search icon

DAMART ENTERPRISES, INC.

Company Details

Name: DAMART ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1979 (45 years ago)
Date of dissolution: 12 Jul 1983
Entity Number: 594067
ZIP code: 12801
County: Warren
Place of Formation: New York
Address: 19 LINCOLN AVE., GLENS FALLS, NY, United States, 12801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAMART ENTERPRISES, INC. DOS Process Agent 19 LINCOLN AVE., GLENS FALLS, NY, United States, 12801

Filings

Filing Number Date Filed Type Effective Date
B000514-5 1983-07-12 CERTIFICATE OF DISSOLUTION 1983-07-12
A622473-4 1979-11-21 CERTIFICATE OF INCORPORATION 1979-11-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106753544 0215600 1992-04-30 48-18 NORTHERN BOULEVARD, QUEENS, NY, 11101
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-05-01
Case Closed 1994-06-24

Related Activity

Type Complaint
Activity Nr 74001579
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1992-06-02
Abatement Due Date 1992-06-05
Current Penalty 250.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1992-06-02
Abatement Due Date 1992-06-05
Current Penalty 250.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 1992-06-02
Abatement Due Date 1992-06-05
Current Penalty 300.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-06-02
Abatement Due Date 1992-07-23
Current Penalty 250.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1992-06-02
Abatement Due Date 1992-07-23
Current Penalty 250.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-06-02
Abatement Due Date 1992-07-23
Current Penalty 250.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-06-02
Abatement Due Date 1992-06-05
Current Penalty 50.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1992-06-02
Abatement Due Date 1992-07-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1992-06-02
Abatement Due Date 1992-07-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1992-06-02
Abatement Due Date 1992-07-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State