Search icon

DARLING ICE CREAM CO. INC.

Company Details

Name: DARLING ICE CREAM CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1947 (77 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 81203
ZIP code: 13208
County: Onondaga
Place of Formation: New York
Address: 836 NORTH STATE ST., SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
DARLING ICE CREAM CO. INC. DOS Process Agent 836 NORTH STATE ST., SYRACUSE, NY, United States, 13208

Filings

Filing Number Date Filed Type Effective Date
DP-839283 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
A943134-2 1983-01-21 ASSUMED NAME CORP INITIAL FILING 1983-01-21
7173-56 1947-12-23 CERTIFICATE OF INCORPORATION 1947-12-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18150540 0215800 1988-12-19 836 N. STATE ST., SYRACUSE, NY, 13208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-12-19
Case Closed 1990-06-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1988-12-30
Abatement Due Date 1989-01-12
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 4
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1988-12-30
Abatement Due Date 1989-02-02
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 C
Issuance Date 1988-12-30
Abatement Due Date 1989-01-06
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1988-12-30
Abatement Due Date 1989-01-03
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1988-12-30
Abatement Due Date 1989-01-12
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1988-12-30
Abatement Due Date 1989-01-03
Nr Instances 2
Nr Exposed 1
Gravity 01
100195015 0215800 1986-01-14 836 N. STATE ST., SYRACUSE, NY, 13208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-14
Case Closed 1986-02-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1986-01-23
Abatement Due Date 1986-02-04
Current Penalty 54.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1986-01-23
Abatement Due Date 1986-01-25
Current Penalty 90.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1986-01-23
Abatement Due Date 1986-01-27
Nr Instances 1
Nr Exposed 10
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1986-01-23
Abatement Due Date 1986-01-25
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1986-01-23
Abatement Due Date 1986-01-27
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1986-01-23
Abatement Due Date 1986-02-04
Nr Instances 1
Nr Exposed 3
12046611 0215800 1982-11-10 834 NORTH STATE STREET, Syracuse, NY, 13208
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-11-10
Case Closed 1982-11-10
11983335 0215800 1981-01-05 836 NORTH STATE ST, Syracuse, NY, 13208
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1981-01-06
Case Closed 1981-02-03

Related Activity

Type Referral
Activity Nr 909037103

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 B02
Issuance Date 1981-01-09
Abatement Due Date 1981-01-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 F02 I
Issuance Date 1981-01-09
Abatement Due Date 1981-01-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100134 F03
Issuance Date 1981-01-09
Abatement Due Date 1981-01-12
Nr Instances 1
12055422 0215800 1980-12-05 836 NORTH STATE STREET, Syracuse, NY, 13208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-12-05
Case Closed 1981-03-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-12-11
Abatement Due Date 1980-12-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1980-12-11
Abatement Due Date 1980-12-14
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1980-12-11
Abatement Due Date 1980-12-29
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1980-12-11
Abatement Due Date 1980-12-29
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1980-12-11
Abatement Due Date 1980-12-14
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State