Search icon

A. & H. DOLL MFG. CORP.

Company Details

Name: A. & H. DOLL MFG. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1949 (75 years ago)
Entity Number: 64724
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 100 WEST 42ND ST., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% ZELMAN & ZELMAN, ESQS. DOS Process Agent 100 WEST 42ND ST., NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
Z022876-2 1980-08-18 ASSUMED NAME CORP INITIAL FILING 1980-08-18
7662-28 1949-12-30 CERTIFICATE OF INCORPORATION 1949-12-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11842747 0215600 1976-01-23 4312 50TH STREET, NY, 11377
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-23
Case Closed 1976-02-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-02-10
Abatement Due Date 1976-03-19
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-02-10
Abatement Due Date 1976-03-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-02-10
Abatement Due Date 1976-03-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D04 III
Issuance Date 1976-02-10
Abatement Due Date 1976-03-19
Nr Instances 2
11505377 0214700 1972-11-28 43-12 50TH ST, NY, 11377
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-11-28
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1972-11-29
Abatement Due Date 1972-12-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1972-11-29
Abatement Due Date 1972-12-13
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 D
Issuance Date 1972-11-29
Abatement Due Date 1972-12-04
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1972-11-29
Abatement Due Date 1972-12-29
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100176 C
Issuance Date 1972-11-29
Abatement Due Date 1972-12-04
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State