Search icon

INTERNATIONAL DIAL CO. INC.

Company Details

Name: INTERNATIONAL DIAL CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1947 (78 years ago)
Entity Number: 79950
ZIP code: 45177
County: New York
Place of Formation: New York
Address: 58 W SUGARTREE ST, WILMINGTON, OH, United States, 45177

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT E MILLER Chief Executive Officer ELIZABETH MILLER, 227 ARROWHEAD DR, WILMINGTON, OH, United States, 45177

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58 W SUGARTREE ST, WILMINGTON, OH, United States, 45177

History

Start date End date Type Value
1995-08-01 2009-06-15 Address 959 WILLIAMS DRIVE, WILMINGTON, OH, 45177, USA (Type of address: Chief Executive Officer)
1947-05-28 1995-08-01 Address 12 JOHN ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090615002037 2009-06-15 BIENNIAL STATEMENT 2009-05-01
050629002625 2005-06-29 BIENNIAL STATEMENT 2005-05-01
030604002092 2003-06-04 BIENNIAL STATEMENT 2003-05-01
010517002668 2001-05-17 BIENNIAL STATEMENT 2001-05-01
990519002108 1999-05-19 BIENNIAL STATEMENT 1999-05-01
970529002123 1997-05-29 BIENNIAL STATEMENT 1997-05-01
950801002524 1995-08-01 BIENNIAL STATEMENT 1993-05-01
C013638-2 1989-05-22 ASSUMED NAME CORP INITIAL FILING 1989-05-22
7024-51 1947-05-28 CERTIFICATE OF INCORPORATION 1947-05-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11796935 0215000 1976-09-21 22 WEST 19TH ST, New York -Richmond, NY, 10011
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-09-21
Case Closed 1984-03-10
11813888 0215000 1976-08-10 22 WEST 19 STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-10
Case Closed 1976-09-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-08-20
Abatement Due Date 1976-09-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1976-08-20
Abatement Due Date 1976-09-13
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1976-08-20
Abatement Due Date 1976-09-20
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-08-20
Abatement Due Date 1976-09-13
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-08-20
Abatement Due Date 1976-09-13
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State