Search icon

DORCELLE CREATIONS, INC.

Company Details

Name: DORCELLE CREATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 1950 (75 years ago)
Date of dissolution: 06 Jul 1987
Entity Number: 65650
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 38 PARK ROW, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 25

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% JEROME PERLMUTTER DOS Process Agent 38 PARK ROW, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
B517370-3 1987-07-06 CERTIFICATE OF DISSOLUTION 1987-07-06
Z025516-2 1981-01-09 ASSUMED NAME CORP INITIAL FILING 1981-01-09
7832-35 1950-08-23 CERTIFICATE OF AMENDMENT 1950-08-23
7829-38 1950-08-17 CERTIFICATE OF INCORPORATION 1950-08-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11764636 0215000 1975-02-20 700 BROADWAY, NY, 10003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-02-21
Case Closed 1975-03-18

Violation Items

Citation ID 01005
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1975-03-03
Abatement Due Date 1975-03-07
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-03-03
Abatement Due Date 1975-03-07
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-03-03
Abatement Due Date 1975-03-07
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100159 E03
Issuance Date 1975-03-03
Abatement Due Date 1975-03-07
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-03-03
Abatement Due Date 1975-03-07
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-03-03
Abatement Due Date 1975-03-07
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-03-03
Abatement Due Date 1975-03-07
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-03-03
Abatement Due Date 1975-03-07
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1975-03-03
Abatement Due Date 1975-03-07
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State