Search icon

DELMAR BOX CO. INC.

Company Details

Name: DELMAR BOX CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1952 (73 years ago)
Date of dissolution: 30 Jun 2009
Entity Number: 740974
ZIP code: 27962
County: Albany
Place of Formation: New York
Address: PO BOX 339, PLYMOUTH, NC, United States, 27962
Principal Address: PO BOX 339, 193 NC HWY 149N, PLYMOUTH, NC, United States, 27962

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD HARRISON Chief Executive Officer PO BOX 339, PLYMOUTH, NC, United States, 27962

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 339, PLYMOUTH, NC, United States, 27962

History

Start date End date Type Value
1995-06-30 1998-08-06 Address PO BOX 339, POYMOUTH, NC, 27962, USA (Type of address: Chief Executive Officer)
1995-06-30 2008-04-09 Address PO BOX 339, 3420 MACKEYS ROAD, PLYMOUTH, NC, 27962, USA (Type of address: Principal Executive Office)
1981-03-10 1995-06-30 Address P.O. BOX 5323, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1952-04-11 1981-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1952-04-11 1981-03-10 Address NEW SCOTLAND RD., STATE HIGHWAY ROUTE 85, TN OF NEW SCOTLAND, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090630000439 2009-06-30 CERTIFICATE OF DISSOLUTION 2009-06-30
080409002299 2008-04-09 BIENNIAL STATEMENT 2008-04-01
060426002976 2006-04-26 BIENNIAL STATEMENT 2006-04-01
040416002550 2004-04-16 BIENNIAL STATEMENT 2004-04-01
020404002230 2002-04-04 BIENNIAL STATEMENT 2002-04-01
000417002142 2000-04-17 BIENNIAL STATEMENT 2000-04-01
980806002226 1998-08-06 BIENNIAL STATEMENT 1998-04-01
960425002703 1996-04-25 BIENNIAL STATEMENT 1996-04-01
950630002137 1995-06-30 BIENNIAL STATEMENT 1993-04-01
A746061-5 1981-03-10 CERTIFICATE OF AMENDMENT 1981-03-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302551296 0213100 1999-07-15 DELANO RD., TICONDEROGA, NY, 12883
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-08-03
Emphasis S: AMPUTATIONS
Case Closed 1999-10-19

Related Activity

Type Complaint
Activity Nr 200742526
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 S09
Issuance Date 1999-09-09
Abatement Due Date 1999-09-14
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 10
302007729 0213100 1998-11-05 DELANO RD., TICONDEROGA, NY, 12883
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-11-05
Emphasis L: WOODWORK, S: AMPUTATIONS
Case Closed 1999-02-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100110 F02 I
Issuance Date 1998-12-09
Abatement Due Date 1998-12-17
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1998-12-09
Abatement Due Date 1998-12-17
Current Penalty 200.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
106727654 0213100 1992-05-04 DELANO RD., TICONDEROGA, NY, 12883
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-05-04
Case Closed 1993-01-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100110 D10
Issuance Date 1992-06-04
Abatement Due Date 1992-07-07
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 G01
Issuance Date 1992-06-04
Abatement Due Date 1992-07-07
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 4
Nr Exposed 4
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1992-06-04
Abatement Due Date 1992-06-17
Nr Instances 2
Nr Exposed 1
Gravity 01
106817588 0213100 1989-08-17 DELANO RD., TICONDEROGA, NY, 12883
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-08-17
Case Closed 1989-10-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-09-19
Abatement Due Date 1989-10-27
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 10
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1989-09-19
Abatement Due Date 1989-10-27
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 10
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-09-19
Abatement Due Date 1989-10-27
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 10
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1989-09-19
Abatement Due Date 1989-10-03
Nr Instances 1
Nr Exposed 10
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1989-09-19
Abatement Due Date 1989-10-03
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1989-09-19
Abatement Due Date 1989-10-03
Nr Instances 1
Nr Exposed 1
1024835 0213100 1985-01-23 DELANO ROAD, TICONDEROGA, NY, 12883
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-01-23
Case Closed 1985-01-23
1036847 0213100 1984-06-27 DELANO ROAD, TICONDEROGA, NY, 12883
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-07-20
Case Closed 1984-08-13
10731693 0213100 1982-02-22 DELANO RD, Ticonderoga, NY, 12883
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-02-22
Case Closed 1982-02-23

Date of last update: 10 Feb 2025

Sources: New York Secretary of State