Search icon

DONALD P. MOSSMAN, INC.

Company Details

Name: DONALD P. MOSSMAN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 1954 (70 years ago)
Date of dissolution: 04 Nov 1985
Entity Number: 86676
ZIP code: 10509
County: New York
Place of Formation: Illinois
Address: P.O. BOX 265, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
DONALD P. MOSSMAN, INC. DOS Process Agent P.O. BOX 265, BREWSTER, NY, United States, 10509

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Filings

Filing Number Date Filed Type Effective Date
B284967-3 1985-11-04 CERTIFICATE OF TERMINATION 1985-11-04
B059869-1 1984-01-18 ASSUMED NAME CORP INITIAL FILING 1984-01-18
F967-134 1954-11-08 APPLICATION OF AUTHORITY 1954-11-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12125316 0235500 1977-01-19 ROUTE 6 P O BOX 265, Brewster, NY, 10509
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-01-19
Case Closed 1984-03-10
12103313 0235500 1976-09-27 DRAWER ROUTE 6, Brewster, NY, 10509
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-27
Case Closed 1977-02-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-10-06
Abatement Due Date 1976-10-18
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100217 C01 I
Issuance Date 1976-10-06
Abatement Due Date 1976-10-18
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100217 B03 I
Issuance Date 1976-10-06
Abatement Due Date 1976-10-18
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1976-10-06
Abatement Due Date 1976-11-01
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1976-10-06
Abatement Due Date 1976-11-01
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State