Search icon

D T T OLD COUNTRY CORP.

Company Details

Name: D T T OLD COUNTRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 1981 (44 years ago)
Date of dissolution: 03 Dec 2003
Entity Number: 718978
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: 151 OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 151 OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514

Chief Executive Officer

Name Role Address
LARRY HATZOGLOU Chief Executive Officer 151 OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514

History

Start date End date Type Value
1993-09-13 1995-05-11 Address 36-10 208TH STREET, BAYSIDE, NY, 11367, USA (Type of address: Chief Executive Officer)
1993-09-13 1995-05-11 Address 151 OLD COUNTRY ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office)
1981-08-27 1995-05-11 Address 144-54 27TH AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031203000425 2003-12-03 CERTIFICATE OF DISSOLUTION 2003-12-03
030807002008 2003-08-07 BIENNIAL STATEMENT 2003-08-01
010917002458 2001-09-17 BIENNIAL STATEMENT 2001-08-01
991008002105 1999-10-08 BIENNIAL STATEMENT 1999-08-01
970930002287 1997-09-30 BIENNIAL STATEMENT 1997-08-01
950511002326 1995-05-11 BIENNIAL STATEMENT 1993-08-01
930913002187 1993-09-13 BIENNIAL STATEMENT 1992-08-01
A829437-3 1982-01-05 CERTIFICATE OF AMENDMENT 1982-01-05
A792907-4 1981-08-27 CERTIFICATE OF INCORPORATION 1981-08-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300135878 0214700 1997-11-12 151 OLD COUNTRY RD. ., CARL PLACE, NY, 11514
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1997-11-12
Emphasis L: FALL
Case Closed 1998-04-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1998-04-08
Abatement Due Date 1998-04-13
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 1998-04-08
Abatement Due Date 1998-04-13
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 1998-04-08
Abatement Due Date 1998-05-26
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State