Search icon

DARTMOUTH TENANTS LTD.

Company Details

Name: DARTMOUTH TENANTS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1983 (42 years ago)
Entity Number: 860381
ZIP code: 11218
County: Kings
Place of Formation: New York
Principal Address: 1279 37TH STREET, BROOKLYN, NY, United States, 11218
Address: C/O SUPERIOR REALTY GROUP, LLC, 1279 37TH ST., BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 22000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O SUPERIOR REALTY GROUP, LLC, 1279 37TH ST., BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
MICHAEL IMPOLLONIA Chief Executive Officer 399 OCEAN PKWY, #4A, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 399 OCEAN PKWY, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-12-03 Shares Share type: PAR VALUE, Number of shares: 22000, Par value: 1
2023-08-01 2023-08-01 Address 399 OCEAN PKWY, #4A, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2023-03-20 2023-08-01 Shares Share type: PAR VALUE, Number of shares: 22000, Par value: 1
2022-10-28 2023-03-20 Shares Share type: PAR VALUE, Number of shares: 22000, Par value: 1
2017-09-07 2023-08-01 Address C/O SUPERIOR REALTY GROUP LLC, 1279 37TH ST., BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2003-10-14 2018-05-11 Address 430 16TH ST, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2003-10-14 2023-08-01 Address 399 OCEAN PKWY, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1993-09-16 2017-09-07 Address % PARKER DURYEE ROSOFF & HAFT, 529 5TH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-04-08 2003-10-14 Address 2940 AVENUE X, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230801006261 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220819002572 2022-08-19 BIENNIAL STATEMENT 2021-08-01
180511002026 2018-05-11 BIENNIAL STATEMENT 2017-08-01
170907000494 2017-09-07 CERTIFICATE OF CHANGE 2017-09-07
031014002678 2003-10-14 BIENNIAL STATEMENT 2003-08-01
930916003000 1993-09-16 BIENNIAL STATEMENT 1993-08-01
930408002221 1993-04-08 BIENNIAL STATEMENT 1992-08-01
910207000213 1991-02-07 CERTIFICATE OF CHANGE 1991-02-07
B009091-4 1983-08-09 CERTIFICATE OF INCORPORATION 1983-08-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343245940 0215000 2018-06-22 399 OCEAN PARKWAY, BROOKLYN, NY, 11218
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-06-22
Case Closed 2019-08-08

Related Activity

Type Referral
Activity Nr 1351047
Safety Yes
Type Referral
Activity Nr 1351141
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2018-06-25
Current Penalty 3000.0
Initial Penalty 5000.0
Final Order 2019-08-02
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. a) On or about 1/4/2018, Dartmouth Tenants Ltd. did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State